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, Alistair John

    Related profiles found in government register
  • Fraser, Alistair John
    British chartered accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Fraser, Alasdair John
    British broker born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Green, Codicote Hitchin, Hertfordshire, SG4 8UR, United Kingdom

      IIF 34
  • Fraser, Alasdair John
    British broking born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Green, Codicote, Hitchin, Hertfordshire, SG4 8UR

      IIF 35
  • Fraser, Alasdair John
    British businessman born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Green, Codicote, Hitchin, SG4 8UR, England

      IIF 36
  • Fraser, Alistair John
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Bridge House, St Katharines Way, London, E1W 1DD

      IIF 37 IIF 38
  • Fraser, Alistair John
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Upland Road, Sutton, SM2 5HW

      IIF 39
  • Fraser, Alistair John
    British chartered accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fraser, Alasdair John
    British broking

    Registered addresses and corresponding companies
    • icon of address 3 The Green, Codicote, Hitchin, Hertfordshire, SG4 8UR

      IIF 47
  • Mr Alasdair John Fraser
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Green, Codicote, Hitchin, Hertfordshire, SG4 8UR

      IIF 48
  • Mr Alistair John Fraser
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address David Locke, Frontier Centre, Addington Road, Irthlingborough, Wellingborough, NN9 5UH, England

      IIF 49
    • icon of address Frontier Centre, Addington Road, Irthlingborough, Wellingborough, Northamptonshire, NN9 5UH

      IIF 50
  • Mr Alasdair John Edmund Fraser
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Paynes Park, Hitchin, Hertfordshire, SG5 1EH, England

      IIF 51
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 3 The Green, Codicote, Hitchin
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,803 GBP2016-03-31
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 3 The Green, Codicote, Hitchin, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    137,761 GBP2024-07-31
    Officer
    icon of calendar 1999-07-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 Paynes Park, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    509,674 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
Ceased 39
  • 1
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    785,600 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2019-09-30
    IIF 25 - Director → ME
  • 2
    icon of address Frontier Centre Addington Road, Irthlingborough, Wellingborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-12-01 ~ 2019-11-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-27
    IIF 49 - Has significant influence or control OE
  • 3
    CANOPI FOUNDATION LIMITED - 2022-11-09
    THE HELEN TAYLOR THOMPSON FOUNDATION LIMITED - 2022-08-03
    BRIGHT RED DOT FOUNDATION LIMITED - 2018-04-18
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2019-09-19
    IIF 26 - Director → ME
  • 4
    CAN MEZZANINE LIMITED - 2022-11-21
    CAN MEZZANINE (CAMDEN) LIMITED - 2009-03-31
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2019-09-19
    IIF 31 - Director → ME
  • 5
    MEZZANINE 2 LIMITED - 2022-11-21
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2019-09-19
    IIF 30 - Director → ME
  • 6
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-27 ~ 2019-09-30
    IIF 27 - Director → ME
  • 7
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2019-09-30
    IIF 18 - Director → ME
  • 8
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    753,111 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2019-09-30
    IIF 14 - Director → ME
  • 9
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-27 ~ 2019-10-09
    IIF 9 - Director → ME
  • 10
    THARE MACHI LTD. - 2019-11-26
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2019-09-19
    IIF 3 - Director → ME
  • 11
    icon of address 3 The Green, Codicote, Hitchin, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    137,761 GBP2024-07-31
    Officer
    icon of calendar 1999-07-22 ~ 2004-07-09
    IIF 47 - Secretary → ME
  • 12
    MAZARS COMPANY SECRETARIES LIMITED - 2024-06-11
    J. C. REGISTRARS LIMITED - 2005-02-18
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    icon of calendar 2013-03-06 ~ 2019-09-30
    IIF 13 - Director → ME
    icon of calendar 2000-02-22 ~ 2012-05-18
    IIF 43 - Director → ME
  • 13
    MAZARS CORPORATE FINANCE LIMITED - 2024-06-11
    NEVRUS (887) LIMITED - 2001-10-05
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    751,346 GBP2024-08-31
    Officer
    icon of calendar 2017-09-27 ~ 2019-09-30
    IIF 15 - Director → ME
  • 14
    MAZARS CYB SERVICES LIMITED - 2024-06-11
    icon of address C/o Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -96,529 GBP2024-08-31
    Officer
    icon of calendar 2009-07-29 ~ 2019-09-30
    IIF 2 - Director → ME
  • 15
    MAZARS FINANCIAL PLANNING LIMITED - 2024-05-31
    MAZARS FINANCIAL SERVICES LIMITED - 2005-09-01
    NR FINANCIAL SERVICES LIMITED - 2002-08-30
    NEVRUS (668) LIMITED - 1996-05-10
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,593,000 GBP2024-08-31
    Officer
    icon of calendar 2008-11-07 ~ 2019-08-30
    IIF 20 - Director → ME
  • 16
    MAZARS HOLDINGS (AUSTRALIA) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-06-15 ~ 2019-09-30
    IIF 28 - Director → ME
  • 17
    MAZARS HOLDINGS (US) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-06-15 ~ 2019-09-30
    IIF 29 - Director → ME
  • 18
    MAZARS LLP - 2024-05-31
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (184 parents, 16 offsprings)
    Officer
    icon of calendar 2011-01-25 ~ 2019-09-30
    IIF 37 - LLP Designated Member → ME
    icon of calendar 2004-08-31 ~ 2011-01-25
    IIF 39 - LLP Member → ME
  • 19
    MAZARS LONDON LIMITED - 2024-06-11
    MAZARS UK LIMITED - 2024-05-13
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,713 GBP2024-08-31
    Officer
    icon of calendar 2013-03-06 ~ 2019-09-30
    IIF 4 - Director → ME
  • 20
    MAZARS MR LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -683,473 GBP2024-08-31
    Officer
    icon of calendar 2013-03-06 ~ 2019-09-30
    IIF 12 - Director → ME
    icon of calendar 2007-03-16 ~ 2012-05-18
    IIF 42 - Director → ME
  • 21
    MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2024-06-11
    DELOITTE & TOUCHE PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2014-02-04
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    327,172 GBP2024-08-31
    Officer
    icon of calendar 2014-01-31 ~ 2019-10-09
    IIF 7 - Director → ME
  • 22
    MAZARS SERVICES LIMITED - 2024-06-11
    MAZARS LIMITED - 2024-05-13
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    11,636,000 GBP2024-08-31
    Officer
    icon of calendar 2013-03-06 ~ 2019-09-30
    IIF 22 - Director → ME
  • 23
    MAZARS TRUST CORPORATION LIMITED - 2024-06-11
    AGHOCO 1426 LIMITED - 2016-09-01
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100,000 GBP2024-08-31
    Officer
    icon of calendar 2017-09-27 ~ 2019-09-30
    IIF 23 - Director → ME
  • 24
    MAZARS TRUSTEE COMPANY (LONDON) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-03-06 ~ 2019-09-30
    IIF 5 - Director → ME
  • 25
    MAZARS TRUSTEE COMPANY LIMITED - 2024-06-11
    MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2002-08-30
    NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2000-12-29
    NEVRUS (555) LIMITED - 1992-07-03
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-03-06 ~ 2019-09-30
    IIF 19 - Director → ME
    icon of calendar 2008-09-04 ~ 2012-05-15
    IIF 41 - Director → ME
  • 26
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2019-09-30
    IIF 8 - Director → ME
  • 27
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-27 ~ 2019-11-07
    IIF 38 - LLP Designated Member → ME
  • 28
    MAZARS LIMITED - 2004-06-14
    TWYLLO LIMITED - 2004-03-29
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-03-06 ~ 2019-09-30
    IIF 10 - Director → ME
  • 29
    MAZARS ACTUARIAL SERVICES LIMITED - 2009-09-23
    NEVRUS (920) LIMITED - 2003-10-24
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,692 GBP2019-08-31
    Officer
    icon of calendar 2017-09-27 ~ 2019-10-09
    IIF 17 - Director → ME
  • 30
    NEVRUS (861) LIMITED - 2001-01-23
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,420 GBP2019-08-31
    Officer
    icon of calendar 2017-09-27 ~ 2019-10-09
    IIF 11 - Director → ME
    icon of calendar 2017-02-13 ~ 2017-09-27
    IIF 46 - Director → ME
  • 31
    M M & S (2654) LIMITED - 2000-06-22
    icon of address Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,911 GBP2021-08-31
    Officer
    icon of calendar 2009-07-29 ~ 2019-10-09
    IIF 1 - Director → ME
  • 32
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2019-09-30
    IIF 16 - Director → ME
  • 33
    BARNABAS ADVENTURE CENTRES LIMITED - 2009-08-12
    BARNABAS ADVENTURE LIMITED - 2006-01-09
    icon of address Frontier Centre Addington Road, Irthlingborough, Wellingborough, Northamptonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2019-11-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-27
    IIF 50 - Has significant influence or control OE
  • 34
    ROWANMOOR INVESTMENT MANAGEMENT LIMITED - 2012-09-27
    JAMES HAY INVESTMENT SERVICES LIMITED - 2006-09-01
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    695,263 GBP2024-08-31
    Officer
    icon of calendar 2017-12-29 ~ 2019-08-30
    IIF 24 - Director → ME
  • 35
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    655,799 GBP2021-08-31
    Officer
    icon of calendar 2014-12-09 ~ 2019-10-09
    IIF 21 - Director → ME
  • 36
    SOUTH LONDON ECONOMIC DEVELOPMENT ALLIANCE LIMITED - 2004-04-15
    HIMEMOOR LIMITED - 1999-04-20
    icon of address Prospects House, 19 Elmfield Road, Bromley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2012-09-25
    IIF 44 - Director → ME
  • 37
    icon of address Whinfield House, Exmouth Road, Exton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    75,112 GBP2024-07-30
    Officer
    icon of calendar 2012-09-07 ~ 2015-07-30
    IIF 45 - Director → ME
  • 38
    MAZARS EMPLOYEE BENEFITS LIMITED - 2018-01-10
    REDBOURNE LIMITED - 2012-01-09
    icon of address Whinfield House Exmouth Road, Exton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,445 GBP2022-12-31
    Officer
    icon of calendar 2011-03-31 ~ 2017-12-29
    IIF 40 - Director → ME
  • 39
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2019-09-30
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.