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

Bassnett, Frederick

    Related profiles found in government register
  • Bassnett, Frederick
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, England

      IIF 1 IIF 2
  • Bassnett, Frederick
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, Twyford Avenue, London, W3 9PY, United Kingdom

      IIF 3
  • Bassnett, Frederick
    British consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a Twyford Avenue, Acton, London, W3 9PY

      IIF 4
  • Bassnett, Frederick
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Castle Street, Leicester, LE1 5WN

      IIF 5
    • icon of address 33a Twyford Avenue, Acton, London, W3 9PY

      IIF 6 IIF 7
    • icon of address 33a, Twyford Avenue, London, W3 9PY, United Kingdom

      IIF 8 IIF 9
  • Bassnet, Frederick
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Shakespeare Road, London, W3 6SN

      IIF 10
  • Bassnett, Frederick
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ, United Kingdom

      IIF 11
  • Bassnett, Frederick
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bridge House, Pwllmeyric, Chepstow, Gwent, NP16 6LF, Wales

      IIF 12
    • icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ

      IIF 13
  • Bassnett, Frederick
    British director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ

      IIF 14
  • Bassnett, Frederick
    British company director born in August 1951

    Registered addresses and corresponding companies
    • icon of address Ardcoille, Chapel Lane, Curdridge, Hampshire, SO32 2BB

      IIF 15
  • Bassnett, Frederick
    British retail sales and marketing born in August 1951

    Registered addresses and corresponding companies
    • icon of address 112 Shakespeare Road, London, W3 6SN

      IIF 16
  • Mr Frederick Bassnett
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, England

      IIF 17
  • Bassnett, Frederick
    British

    Registered addresses and corresponding companies
    • icon of address Bridge House, Pwllmeyric, Chepstow, Gwent, NP16 6LF, Wales

      IIF 18
    • icon of address 112 Shakespeare Road, London, W3 6SN

      IIF 19
  • Bassnett, Frederick

    Registered addresses and corresponding companies
    • icon of address 33a, Twyford Avenue, London, W3 9PY, United Kingdom

      IIF 20
  • Mr Frederick Bassnett
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ, United Kingdom

      IIF 21
  • Mr Frederick Bassnett
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,999 GBP2023-09-30
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,317 GBP2024-09-30
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Bridge House, Pwllmeyric, Chepstow, Gwent, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,129 GBP2024-09-30
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2007-06-13 ~ now
    IIF 18 - Secretary → ME
  • 4
    DANIEL JAMES (LONDON) LTD - 2007-06-04
    icon of address Bentinck House, Bentinck Rd, West Drayton, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,403 GBP2025-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 33a Twyford Avenue, Acton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,614 GBP2024-10-31
    Officer
    icon of calendar 2010-10-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
Ceased 9
  • 1
    icon of address Bridge House, Pwllmeyric, Chepstow, Gwent, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,129 GBP2024-09-30
    Officer
    icon of calendar 2004-02-12 ~ 2007-06-13
    IIF 6 - Director → ME
  • 2
    icon of address Hhpg House, Coity Road, Bridgend, Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-29 ~ 2010-08-25
    IIF 10 - Director → ME
    icon of calendar 2000-08-01 ~ 2010-08-25
    IIF 19 - Secretary → ME
  • 3
    icon of address 5 Glenmarsh Close, Bebington, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2016-10-27
    IIF 3 - Director → ME
  • 4
    icon of address The Corner House Box 15 High Street, Tattenhall, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,678 GBP2017-08-31
    Officer
    icon of calendar 2010-11-04 ~ 2012-05-23
    IIF 20 - Secretary → ME
  • 5
    KITESHIELD PLC - 1988-12-08
    icon of address 258 Bath Road, Slough, Berkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-08-03 ~ 1999-04-19
    IIF 16 - Director → ME
  • 6
    icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2012-05-22
    IIF 8 - Director → ME
  • 7
    RONSON PLC - 1995-09-06
    POWERDRAUGHT LIMITED - 1994-01-13
    icon of address 8b Accommodation Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    164,395 GBP2020-12-31
    Officer
    icon of calendar 1995-03-01 ~ 1998-04-03
    IIF 15 - Director → ME
  • 8
    icon of address 4 Whitehall Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-04-10 ~ 2006-08-21
    IIF 4 - Director → ME
  • 9
    THD HOUSE DOCTORS LIMITED - 2013-04-22
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,100 GBP2017-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2015-01-16
    IIF 9 - 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.