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, Stephen Craig

    Related profiles found in government register
  • Fraser, Stephen Craig
    British chartered civil engineer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 1
    • icon of address Bredcroft House, 24 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 2
  • Fraser, Stephen Craig
    British chartered engineer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Axon, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR

      IIF 3
    • icon of address 2 Axon, Commerce Road, Lynch Wood, Peterborough, Cambs, PE2 6LR

      IIF 4
    • icon of address 31 Roman Bank, Stamford, Lincolnshire, PE9 2SS

      IIF 5
    • icon of address 31, Roman Bank, Stamford, Lincolnshire, PE9 2SS, Uk

      IIF 6
  • Fraser, Stephen Craig
    British chartered surveyor born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Bank Court, Weldon Road, Loughborough, Leics, LE11 5RF, Uk

      IIF 7
  • Fraser, Stephen Craig
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 8 IIF 9
  • Fraser, Stephen Craig
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 10 IIF 11
    • icon of address C/o Andrew Bussey, Gateley Smithers Purslow, Glaston Hall, Glaston, Rutland, LE15 9BZ, United Kingdom

      IIF 12
    • icon of address Glaston Hall, Spring Lane, Glaston, Oakham, Rutland, LE15 9BZ, United Kingdom

      IIF 13
  • Fraser, Stephen Craig
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Roman Bank, Stamford, Lincolnshire, PE9 2SS, United Kingdom

      IIF 14
  • Fraser, Stephen Craig
    British

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 15
    • icon of address 2 Axon, Commerce Road, Lynch Wood, Peterborough, Cambs, PE2 6LR

      IIF 16
  • Fraser, Stephen Craig
    British charterd covil engineer

    Registered addresses and corresponding companies
    • icon of address Glaston Hall, Spring Lane, Glaston, Oakham, Rutland, LE15 9BZ, United Kingdom

      IIF 17
  • Fraser, Stephen Craig
    British chartered engineer

    Registered addresses and corresponding companies
    • icon of address 2 Axon, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR

      IIF 18
    • icon of address 31 Roman Bank, Stamford, Lincolnshire, PE9 2SS

      IIF 19
  • Mr Stephen Craig Fraser
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 20
    • icon of address Glaston Hall, Spring Lane, Glaston, Oakham, Rutland, LE15 9BZ

      IIF 21 IIF 22
    • icon of address Bredcroft House, 24 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 23
  • Mr Stephen Craig Fraser
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Andrew Bussey, Gateley Smithers Purslow, Glaston Hall, Glaston, Rutland, LE15 9BZ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Andrew Bussey, Gateley Smithers Purslow, Glaston Hall, Glaston, Rutland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 24 - Has significant influence or controlOE
  • 2
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    254,865 GBP2020-07-31
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    SMITHERS PURSLOW (LONDON) LIMITED - 2022-02-14
    SF LONDON LIMITED - 2015-08-12
    icon of address Bredcroft House, 24 Tinwell Road, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,306 GBP2022-04-30
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 8 - Director → ME
  • 5
    FINDLAND LIMITED - 2004-02-04
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-06-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    KEENTASK LIMITED - 1988-05-06
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1998-06-06 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    CRUCIALSTEP LIMITED - 2004-02-04
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-30 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2003-05-30 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 7
  • 1
    PROPERTY ASSURE LIMITED - 2013-10-18
    icon of address Glaston Hall Spring Lane, Glaston, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2013-09-18
    IIF 13 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (60 parents)
    Officer
    icon of calendar 2013-09-24 ~ 2016-02-18
    IIF 14 - LLP Member → ME
  • 3
    SMITHERS PURSLOW LIMITED - 2022-04-20
    SMITHERS PURSLOW PROPERTY SERVICES LIMITED - 2013-05-14
    S P PROPERTY SERVICES LIMITED - 2008-09-22
    BUILDING INSURANCE SOLUTIONS LIMITED - 2005-05-13
    SMITHERS PURSLOW INTERNATIONAL LIMITED - 2003-12-12
    PAGEWISE LIMITED - 1991-11-01
    PETER D. LANG LIMITED - 1979-12-31
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1996-06-20 ~ 2025-01-31
    IIF 1 - Director → ME
    icon of calendar 1999-06-17 ~ 2022-04-19
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    RUTLAND MONITORING LIMITED - 2012-12-27
    icon of address Essex Abel Limited 4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    404,485 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2013-09-18
    IIF 7 - Director → ME
  • 5
    icon of address C/o Rutland Sailing Club, Rutland Sailiability Gibbet Lane, Edith Weston, Oakham, Rutland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2012-03-22
    IIF 6 - Director → ME
  • 6
    SPPS HOLDINGS LIMITED - 2015-08-12
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-14 ~ 2025-01-31
    IIF 11 - Director → ME
    icon of calendar 2005-07-14 ~ 2022-04-19
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-10-08
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control OE
  • 7
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-08 ~ 2025-01-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2022-04-19
    IIF 20 - Has significant influence or control OE

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.