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

Mr Jonathan Peter Hawes Fry

    Related profiles found in government register
  • Mr Jonathan Peter Hawes Fry
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Building 3, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 1
    • The Charmwood Centre, Oak Court, Southampton Road, Southampton, SO40 2NA, United Kingdom

      IIF 2
    • The Charmwood Centre, Southampton Road, Bartley, Southampton, Hants, SO40 2NA, United Kingdom

      IIF 3
    • The Charmwood Centre, Southampton Road, Bartley, Southampton, SO40 2NA, England

      IIF 4
  • Fry, Jonathan Peter Hawes
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 33, Turner Street, Manchester, M4 1DW, England

      IIF 5
    • The Charmwood Centre, Oak Court, Southampton Road, Southampton, SO40 2NA, United Kingdom

      IIF 6
    • The Charmwood Centre, Southampton Road, Bartley, Southampton, Hants, SO40 2NA, United Kingdom

      IIF 7
    • The Charmwood Centre, Southampton Road, Bartley, Southampton, SO40 2NA, England

      IIF 8
    • The Charnwood Centre, Southampton Road, Bartley, Southampton, SO40 2NA, England

      IIF 9
    • Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland, TS18 3TX, United Kingdom

      IIF 10
  • Fry, Jonathan Peter Hawes
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Haslemere Town Hall, High Street, Haslemere, Surrey, GU27 2HG

      IIF 11
  • Fry, Jonathan Peter Hawes
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, United Kingdom

      IIF 12
  • Fry, Jonathan Peter Hawes
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Building 3, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 13
    • The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, United Kingdom

      IIF 14
    • Rose Cottage, 1 Mill Copse Road, Haslemere, Surrey, GU27 3DN, United Kingdom

      IIF 15
    • 32, Aybrook Street, London, W1U 4AW, United Kingdom

      IIF 16
  • Fry, Jonathan Peter Hawes
    British non executive director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 33, Turner Street, C/o Brierley Coleman & Co, Manchester, M4 1DW, England

      IIF 17 IIF 18
  • Mr Jonathan Peter Hawes Fry
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, 1 Mill Copse Road, Haslemere, Surrey, GU27 3DN, United Kingdom

      IIF 19
  • Fry, Jonathan Peter Hawes
    British co director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Hambledon Road, Hambledon, Godalming, Surrey, GU8 4DR

      IIF 20
  • Fry, Jonathan Peter Hawes
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fry, Jonathan Peter Hawes
    British director investment management born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Hambledon Road, Hambledon, Godalming, Surrey, GU8 4DR

      IIF 30 IIF 31
  • Fry, Jonathan Peter Hawes
    British investment director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fry, Jonathan Peter Hawes
    British director

    Registered addresses and corresponding companies
    • The Old Rectory, Hambledon Road, Hambledon, Godalming, Surrey, GU8 4DR

      IIF 37
  • Hawes Fry, Jonathan Peter
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 32
  • 1
    ABBEY CRAFTSMEN LIMITED
    00508468 13733112
    Beech Court, Haslemere Road, Liphook, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    1994-01-10 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    DIGITAL BYTES LIMITED
    12251751
    The Charmwood Centre Southampton Road, Bartley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149 GBP2024-10-31
    Officer
    2019-10-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    GEMCAP UK LIMITED
    - now 06795280
    GEMINI INVESTMENT MANAGEMENT LIMITED
    - 2020-06-24 06795280
    33 Turner Street, C/o Brierley Coleman & Co, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,654,653 GBP2024-12-31
    Officer
    2019-01-01 ~ 2025-09-08
    IIF 17 - Director → ME
    2020-05-05 ~ 2020-05-05
    IIF 18 - Director → ME
  • 4
    GEMINI CAPITAL MANAGEMENT LIMITED
    07836664 11297576
    33 Turner Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-12-02 ~ 2025-09-09
    IIF 5 - Director → ME
  • 5
    HASLEMERE VISION LTD
    08418921
    Haslemere Town Hall, High Street, Haslemere, Surrey
    Active Corporate (11 parents)
    Equity (Company account)
    4,099 GBP2024-04-05
    Officer
    2015-06-01 ~ 2017-04-11
    IIF 11 - Director → ME
  • 6
    HELIUM MIRACLE 184 LIMITED - now
    REG POWER MANAGEMENT LIMITED - 2016-06-10
    EASTGATE POWER MANAGEMENT LIMITED
    - 2005-10-05 03405253
    EASTGATE PROPERTY MANAGEMENT LIMITED
    - 2005-04-25 03405253
    PREMIER INVESTMENT SYSTEMS LIMITED
    - 2004-02-04 03405253
    FLEETLYNX LIMITED
    - 1999-03-23 03405253
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (16 parents)
    Officer
    1997-10-03 ~ 2005-05-03
    IIF 31 - Director → ME
  • 7
    INTEGRATIS LIMITED
    03480836
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,062 GBP2022-03-31
    Officer
    2005-09-01 ~ 2011-03-10
    IIF 26 - Director → ME
  • 8
    J P H FRY CONSULTING LIMITED
    11587291
    The Charmwood Centre Oak Court, Southampton Road, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,076 GBP2024-03-31
    Officer
    2018-09-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    KRYPTOSTICK LIMITED
    10840020
    Building 3 Riverside Way, Camberley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LIFESCI LIMITED
    11063129
    32 Aybrook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    LIFESCITECH LIMITED
    - now 11068518
    LIFESCITECH C4DR LIMITED - 2017-11-20
    32 Aybrook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 38 - Director → ME
    2018-03-07 ~ 2018-04-24
    IIF 39 - Director → ME
  • 12
    LIFESDNA LIMITED
    11297410
    32 Aybrook Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-07 ~ dissolved
    IIF 16 - Director → ME
  • 13
    LONDON DIGITAL ESCROW LIMITED
    - now 12471868
    TM GLOBAL SERVICES LIMITED - 2025-04-11
    The Engine Room Battersea Power Station, 18 The Power Station, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-19 ~ now
    IIF 9 - Director → ME
  • 14
    PERIGON UK LIMITED - now
    TRICHORD LIMITED
    - 2023-07-06 07259134
    Unit Aspen, Greenhills Estate, Farnham, Surrey, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,128,811 GBP2024-12-31
    Officer
    2015-04-01 ~ 2016-07-31
    IIF 14 - Director → ME
  • 15
    PREMIER ASSET MANAGEMENT LIMITED - now
    PREMIER ASSET MANAGEMENT PLC
    - 2008-01-10 03104343 02513615, 01913693
    GABRIEL TRUST PLC
    - 1997-03-25 03104343 03393610, 03140313
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (25 parents, 12 offsprings)
    Officer
    1997-03-25 ~ 2005-05-03
    IIF 32 - Director → ME
  • 16
    PREMIER DISCRETIONARY ASSET MANAGEMENT LIMITED - now
    PREMIER DISCRETIONARY ASSET MANAGEMENT PLC
    - 2020-07-22 03062013
    LYSAGHT HOLDINGS PLC. - 1999-03-23
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (16 parents)
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 22 - Director → ME
  • 17
    PREMIER FUND MANAGERS LIMITED
    - now 02274227
    FIRMCROWN LIMITED
    - 1989-01-10 02274227
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (39 parents)
    Officer
    ~ 2005-05-03
    IIF 33 - Director → ME
  • 18
    PREMIER FUND SERVICES LIMITED
    - now 03169881
    GABRIEL ASSET MANAGEMENT LTD - 1999-03-23
    GABRIEL MANAGEMENT LTD - 1996-12-11
    MIMAGEDA MANAGEMENT LTD. - 1996-08-01
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (14 parents)
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 29 - Director → ME
  • 19
    PREMIER INVESTMENT ADMINISTRATION LIMITED
    - now 03002463
    DUDDO LIMITED - 1999-03-23
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (13 parents)
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 21 - Director → ME
  • 20
    PREMIER INVESTMENT GROUP LIMITED
    - now 02113240
    P.I.M.S. HOLDINGS PUBLIC LIMITED COMPANY
    - 1992-07-17 02113240
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (12 parents, 2 offsprings)
    Officer
    ~ 2005-05-03
    IIF 34 - Director → ME
  • 21
    PREMIER MITON LIMITED - now
    PREMIER MITON PLC - 2020-08-19
    PAM PLC
    - 2020-08-19 03140313
    GABRIEL SERVICES PLC - 1999-04-09
    GABRIEL TRUST PLC - 1997-08-28
    MIMAGEDA TRUST PLC - 1997-03-25
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 25 - Director → ME
  • 22
    PREMIER OFFSHORE ASSET MANAGEMENT LTD - now
    RENEWABLE ENERGY GENERATION LIMITED
    - 2009-03-05 03245532
    PREMIER OFFSHORE ASSET MANAGEMENT LIMITED
    - 2005-01-18 03245532
    JUNIOR MARKET TRUST LIMITED - 1999-03-23
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (16 parents)
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 27 - Director → ME
  • 23
    PREMIER PORTFOLIO MANAGERS LIMITED
    - now 01235867
    G.E.M. DOLPHIN INVESTMENT MANAGERS LIMITED
    - 1997-07-18 01235867
    BREWIN DOLPHIN UNIT TRUST MANAGERS LIMITED - 1994-12-09
    BREWIN UNIT TRUST MANAGERS LIMITED - 1984-11-29
    HEXAGON SERVICES LIMITED - 1984-08-22
    AYR INVESTMENTS LIMITED - 1981-12-31
    SAVE & PROSPER FINANCIAL ADVICE CENTRE LIMITED - 1976-12-31
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (39 parents, 3 offsprings)
    Officer
    1997-06-27 ~ 2005-05-03
    IIF 36 - Director → ME
  • 24
    PREMIERCONNECT NOMINEES LIMITED - now
    PREMIER CAPITAL MANAGEMENT LTD - 2018-03-23
    MORTGAGE ADMINISTRATION LIMITED
    - 2011-04-20 01913693
    PREMIER ASSET MANAGEMENT LIMITED - 1997-03-25
    MORTGAGE ADMINISTRATION LIMITED - 1997-03-14
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 24 - Director → ME
  • 25
    QUICKBRACE LTD
    05912220
    The Charmwood Centre, Southampton Road, Bartley, Southampton S040 2na
    Dissolved Corporate (4 parents)
    Officer
    2006-10-24 ~ dissolved
    IIF 20 - Director → ME
  • 26
    SANCTON HILL LIMITED - now
    REG SANCTON HILL LIMITED - 2013-02-13
    REG WINDPOWER LIMITED - 2011-03-04
    EASTGATE CAPITAL LIMITED
    - 2010-10-22 03404639
    PREMIER ADMINISTRATION SERVICES LIMITED
    - 2004-02-05 03404639
    FLEETHOPE LIMITED
    - 1999-03-23 03404639
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (25 parents, 6 offsprings)
    Officer
    1997-10-03 ~ 2005-05-03
    IIF 30 - Director → ME
  • 27
    SNUGA LIMITED
    07814149
    The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,544 GBP2024-11-30
    Officer
    2015-04-01 ~ 2016-07-31
    IIF 12 - Director → ME
  • 28
    TEAMBLOCKCHAIN LIMITED
    10569223
    The Charmwood Centre Southampton Road, Bartley, Southampton, Hants, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,624 GBP2024-01-31
    Officer
    2017-01-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 29
    TISA UNIVERSAL REPORTING NETWORK LIMITED
    12664213
    Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    -651,263 GBP2024-06-30
    Officer
    2023-07-19 ~ now
    IIF 10 - Director → ME
  • 30
    WILLS & CO. FINANCIAL GROUP PLC - now
    GHW GROUP PUBLIC LIMITED COMPANY
    - 2007-10-10 02986413
    WALL STREET INVESTMENTS PUBLIC LIMITED COMPANY - 2002-03-05
    Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2007-02-16 ~ 2007-06-08
    IIF 28 - Director → ME
  • 31
    WILLS AND CO STOCKBROKERS LTD
    - now 00626115
    GRAHAME H.WILLS & COMPANY LIMITED - 2003-12-03
    Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (15 parents)
    Officer
    2007-02-16 ~ 2007-06-08
    IIF 23 - Director → ME
  • 32
    WOLDINGHAM TRUSTEES LIMITED - now
    PREMIER TRUSTEES LIMITED
    - 2000-08-10 02513615
    PREMIER ASSET MANAGEMENT LIMITED
    - 1996-09-02 02513615 03104343, 01913693
    Byron House, Slines Oak Road, Woldingham, Caterham, Surrey
    Dissolved Corporate (11 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    ~ 1997-03-25
    IIF 35 - 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.