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

Fraser, Angus Simon James

    Related profiles found in government register
  • Fraser, Angus Simon James
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Applecote, Pilgrims Way Boughton Aluph, Ashford, Kent, TN25 4EX

      IIF 1
  • Fraser, Angus Simon James
    British business consultant & director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Applecote, Pilgrims Way Boughton Aluph, Ashford, Kent, TN25 4EX

      IIF 2
  • Fraser, Angus Simon James
    British chief execitive born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Applecot Pilgrims Way, Boughton Aluph, Ashford, Kent, TN25 4EX

      IIF 3
  • Fraser, Angus Simon James
    British chief executive born in February 1945

    Resident in England

    Registered addresses and corresponding companies
  • Fraser, Angus Simon James
    British company director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Applecote, Pilgrims Way Boughton Aluph, Ashford, Kent, TN25 4EX

      IIF 9 IIF 10 IIF 11
    • Caldecott House, Hythe Road, Ashford, Kent, TN25 6SP, Uk

      IIF 12
  • Fraser, Angus Simon James
    British consultant born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Applecote, Pilgrims Way Boughton Aluph, Ashford, Kent, TN25 4EX

      IIF 13
  • Fraser, Angus Simon James
    British consultant and company directo born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Applecote, Pilgrims Way Boughton Aluph, Ashford, Kent, TN25 4EX

      IIF 14
  • Fraser, Angus Simon James
    British director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Applecote, Pilgrims Way Boughton Aluph, Ashford, Kent, TN25 4EX

      IIF 15 IIF 16
    • Suite 1, Invicta Business Centre, Monument Way Orbital Park, Ashford, Kent, TN24 0HB

      IIF 17
    • Suite 1, Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent, TN24 0HB, United Kingdom

      IIF 18
  • Fraser, Angus Simon James
    British non executive director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Applecote, Pilgrims Way Boughton Aluph, Ashford, Kent, TN25 4EX

      IIF 19
  • Fraser, Angus Simon James
    British director born in February 1945

    Registered addresses and corresponding companies
    • 47b Princes Gardens, London, SW7 2PE

      IIF 20
  • Mr Angus Simon James Fraser
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent, TN24 0HB

      IIF 21
    • Suite 1, Invicta Business Centre, Monument Way Orbital Park, Ashford, Kent, TN24 OHB

      IIF 22
child relation
Offspring entities and appointments 20
  • 1
    ALPHA PLUS EDUCATION LIMITED
    - now 05290340
    DUNCARY 5 LIMITED - 2004-11-23
    2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (19 parents)
    Officer
    2004-12-06 ~ 2007-01-08
    IIF 1 - Director → ME
  • 2
    ALPHA PLUS GROUP LIMITED - now
    DAVIES, LAING & DICK LIMITED
    - 2002-12-30 00438111
    Sixth Floor, 3 Burlington Gardens, London, United Kingdom
    Active Corporate (41 parents, 6 offsprings)
    Officer
    1998-11-01 ~ 2002-05-31
    IIF 10 - Director → ME
  • 3
    ALPHA PLUS HOLDINGS LIMITED - now
    ALPHA PLUS HOLDINGS PLC - 2023-08-17
    ALPHA PLUS HOLDINGS LIMITED
    - 2012-11-15 04418776
    DLD HOLDINGS LIMITED
    - 2002-12-20 04418776
    NEWINCCO 162 LIMITED - 2002-05-28
    Sixth Floor, 3 Burlington Gardens, London, United Kingdom
    Active Corporate (44 parents, 20 offsprings)
    Officer
    2002-05-31 ~ 2007-01-08
    IIF 9 - Director → ME
  • 4
    BELFAST FREIGHT FERRIES LIMITED
    NF002776 00925768
    76-78 Tomb Street, Belfast
    Active Corporate (9 parents)
    Officer
    1988-08-26 ~ now
    IIF 3 - Director → ME
  • 5
    BENITEC LIMITED
    - now 03436808
    AG-GENE LIMITED
    - 2000-05-19 03436808
    Acre House 11-15 William Road, London
    Active Corporate (18 parents)
    Officer
    1998-01-13 ~ 2002-05-21
    IIF 14 - Director → ME
  • 6
    CALDECOTT FOSTERING LIMITED
    - now 07389373
    STONE SOUP CARES LTD
    - 2012-07-11 07389373
    Caldecott House, Smeeth, Ashford, England
    Active Corporate (9 parents)
    Officer
    2012-07-02 ~ 2015-09-28
    IIF 12 - Director → ME
  • 7
    CRP LINED EQUIPMENT LIMITED - now
    CORROSION RESISTANT PRODUCTS LIMITED - 2008-04-25
    CRP PRODUCTS & SERVICES LIMITED - 2003-05-19
    CORROSION RESISTANT PRODUCTS LIMITED
    - 1999-11-15 01767023 03564229... (more)
    Todmorden Road, Littleborough, Lancashire
    Dissolved Corporate (20 parents)
    Officer
    1995-02-08 ~ 1997-04-22
    IIF 8 - Director → ME
  • 8
    DFDS SEAWAYS IRISH SEA SHIP OWNERS LTD - now
    NORFOLKLINE IRISH SEA SHIP OWNERS LIMITED - 2010-10-01
    BELFAST FREIGHT FERRIES LIMITED
    - 2009-01-21 00925768 NF002776
    PORT OF LONDON MASTER PORTERS AND STEVEDORING COMPANY LIMITED - 1984-03-09
    Nordic House Western Access Road, Immingham Dock, Immingham, South Humberside
    Dissolved Corporate (28 parents)
    Officer
    1995-02-08 ~ 1997-04-22
    IIF 5 - Director → ME
  • 9
    GHL LIFTRUCKS LIMITED
    - now 01379041
    GRANT HANDLING LIMITED - 1994-12-12
    Ghl Liftrucks Ltd Sheets Stores Industrial Estate - Fields Farm Rd, Long Eaton, Nottingham, England
    Active Corporate (21 parents, 3 offsprings)
    Officer
    1995-02-08 ~ 1996-10-18
    IIF 6 - Director → ME
  • 10
    HYTWO LIMITED - now
    IDATECH LIMITED
    - 2013-09-12 06260318
    2 Gresham Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-06-07 ~ 2011-11-16
    IIF 19 - Director → ME
  • 11
    HYTWO UK LIMITED - now
    IDATECH UK LIMITED
    - 2013-09-03 05875462
    2 Gresham Street, London
    Dissolved Corporate (14 parents)
    Officer
    2007-05-04 ~ 2011-11-16
    IIF 11 - Director → ME
  • 12
    IMPERIAL ACTIVITIES LIMITED
    - now 02060641
    THINKLEAP LIMITED
    - 1986-12-01 02060641
    Level 1 Faculty Building, Imperial College, London
    Dissolved Corporate (33 parents)
    Officer
    ~ 1993-10-14
    IIF 20 - Director → ME
  • 13
    INTERMARGUS LTD
    - now 07082194 06776479
    QUICKVOX LIMITED
    - 2009-12-18 07082194 06776479
    Suite 1 Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-11-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    QUICKVOX LTD
    - now 06776479 07082194
    INTERMARGUS LIMITED
    - 2009-12-18 06776479 07082194
    Suite 1 Invicta Business Centre, Monument Way Orbital Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-12-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SCRUTTONS SECURITY GROUP LIMITED
    00867326
    Puttenham Priory, Puttenham, Surrey
    Active Corporate (13 parents)
    Officer
    1995-02-08 ~ 1997-04-22
    IIF 7 - Director → ME
  • 16
    SHEPHERD BUILDING GROUP LIMITED
    00653663
    Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (37 parents, 18 offsprings)
    Officer
    2002-03-01 ~ 2007-10-13
    IIF 15 - Director → ME
  • 17
    STENA LINE IRISH SEA FERRIES LIMITED - now
    DFDS SEAWAYS IRISH SEA FERRIES LTD - 2010-12-13
    NORFOLKLINE IRISH SEA FERRIES LIMITED - 2010-10-01
    NORSE MERCHANT FERRIES LIMITED - 2009-01-21
    MERCHANT FERRIES LIMITED - 2004-02-17
    MERCHANT FERRIES PLC - 2003-12-03
    SCRUTTONS PLC
    - 1999-09-30 00247740
    First Floor, 6 Arlington Street, London, England
    Dissolved Corporate (49 parents)
    Officer
    1995-01-19 ~ 1997-04-22
    IIF 4 - Director → ME
  • 18
    THE CALDECOTT FOUNDATION LIMITED
    00419256
    Caldecott House Hythe Road, Smeeth, Ashford, Kent
    Active Corporate (76 parents)
    Officer
    2004-07-06 ~ 2014-12-31
    IIF 13 - Director → ME
  • 19
    THE SINGAPORE PARA RUBBER ESTATES, LIMITED
    00103262
    3 Clanricarde Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (13 parents)
    Officer
    1999-04-21 ~ 2001-07-11
    IIF 2 - Director → ME
  • 20
    VERTIV COMPANY GROUP LIMITED - now
    CHLORIDE GROUP LIMITED - 2022-02-01
    CHLORIDE GROUP PUBLIC LIMITED COMPANY
    - 2010-09-07 00035389
    Fraser Road, Priory Business Park, Bedford, England
    Active Corporate (39 parents, 17 offsprings)
    Officer
    ~ 2006-07-25
    IIF 16 - 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.