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

Fry, Jonathan Edward

    Related profiles found in government register
  • Fry, Jonathan Edward
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, England

      IIF 1 IIF 2 IIF 3
    • Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 4
    • 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 5
  • Fry, Jonathan Edward
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45-51, High Street, Reigate, Surrey, RH2 9AE, England

      IIF 6
  • Fry, Jonathan Edward
    British financial adviser born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, Bryanston Mews East, London, W1H 2DB, United Kingdom

      IIF 7
  • Fry, Jonathan Edward
    British managing director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 8
  • Mr Jonathan Edward Fry
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Coniscliffe Road, Darlington, County Durham, DL3 7EH, England

      IIF 9 IIF 10
    • Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 11
    • 42, Berkeley Square, Berkeley Square, London, W1J 5AW

      IIF 12
    • 42, Berkeley Square London, Berkeley Square, London, W1J 5AW

      IIF 13
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 14
  • Jonathan Fry
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 15
  • Fry, Jonathan Edward
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, England

      IIF 16
    • Flat 7, 44 Bryanston Square, London, W1H 7LL, England

      IIF 17
    • Unit 15, Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NL

      IIF 18
  • Fry, Jonathan Edward
    British managing director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 19
  • Fry, Jonathan Edward
    British director born in May 1959

    Registered addresses and corresponding companies
    • Mill House, Mill Lane, Richmond, North Yorkshire, DL10 4HN

      IIF 20
  • Fry, Jonathan Edward
    British financial adviser born in May 1959

    Registered addresses and corresponding companies
    • Sandford House, Easby, Richmond, North Yorkshire, DL10 7EW

      IIF 21
  • Fry, Jonathan Edward
    British ifa born in May 1959

    Registered addresses and corresponding companies
    • Sandford House, Easby, Richmond, North Yorkshire, DL10 7EW

      IIF 22
  • Fry, Jonathan Edward
    British independent financial advisor born in May 1959

    Registered addresses and corresponding companies
    • Sandford House, Easby, Richmond, North Yorkshire, DL10 7EW

      IIF 23
  • Fry, Jonathan Edward
    British insurance broker born in May 1959

    Registered addresses and corresponding companies
    • Sandford House, Easby, Richmond, North Yorkshire, DL10 7EW

      IIF 24
  • Mr Jonathan Edward Fry
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, England

      IIF 25
  • Fry, Jonathan Edward

    Registered addresses and corresponding companies
    • Mill House, Mill Lane, Richmond, North Yorkshire, DL10 4HN

      IIF 26
  • Fry, Jonathan

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, England

      IIF 27
    • 17a, Bryanston Mews East, London, W1H 2DB, United Kingdom

      IIF 28
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    43 Coniscliffe Road, Darlington, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-06-30
    Officer
    2015-06-26 ~ now
    IIF 3 - Director → ME
  • 2
    Other registered number: 08741583
    Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2019-02-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    43 Coniscliffe Road, Darlington, County Durham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2014-10-23 ~ now
    IIF 16 - Director → ME
    2014-10-23 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    43 Coniscliffe Road, Darlington, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2014-10-20 ~ now
    IIF 1 - Director → ME
    2014-10-20 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    Jonathan Fry, 42 Berkeley Square London, Berkeley Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    369,482 GBP2024-10-31
    Officer
    2013-10-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    Other registered number: 11165579
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    Other registered number: 10318893
    43 Coniscliffe Road, Darlington, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2018-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    Third Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-06 ~ dissolved
    IIF 19 - Director → ME
    2021-05-06 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    753,045 GBP2024-03-31
    Officer
    2014-01-01 ~ now
    IIF 5 - Director → ME
  • 10
    CRESTGATE LIMITED - 1999-11-30
    Benriches, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    330,727 GBP2021-12-31
    Officer
    2014-01-01 ~ dissolved
    IIF 6 - Director → ME
  • 11
    Unit 15 Omega Business Village, Thurston Road, Northallerton, North Yorkshire
    Active Corporate (8 parents)
    Officer
    2022-11-29 ~ now
    IIF 18 - Director → ME
Ceased 6
  • 1
    B.I.B. (BEDALE) LIMITED - 1989-09-07
    BEDALE INSURANCE BROKERS LIMITED - 1988-11-22
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2001-05-01 ~ 2001-10-15
    IIF 22 - Director → ME
  • 2
    Ebor House Unit 1, Millfield Lane Nether Poppleton, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-04-30
    Officer
    2001-03-16 ~ 2006-11-07
    IIF 21 - Director → ME
  • 3
    BUSINESS SOLUTIONS - BEDALE LIMITED - 2005-04-27
    RICHMOND AND NORTHALLERTON BUSINESS VENTURE LIMITED - 2000-06-22
    1 Albany Row Main Street, Menston, Ilkley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -982 GBP2017-09-30
    Officer
    ~ 1998-07-08
    IIF 23 - Director → ME
  • 4
    GALE AND PHILLIPSON LTD - 2018-07-09
    GALE AND PHILLIPSON PLC - 2015-02-11
    JONATHANFRY PLC - 2015-02-11
    JONATHANFRY LIMITED - 2009-12-24
    JONATHAN FRY & CO LTD - 2009-12-24
    ANTONIA SIMPSON LTD - 2005-05-20
    C/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    2009-07-28 ~ 2013-12-18
    IIF 20 - Director → ME
    2009-07-28 ~ 2009-12-21
    IIF 26 - Secretary → ME
  • 5
    FRY CAPITAL PARTNERS LIMITED - 2019-02-04
    Related registration: 11809674
    7a Abbey Business Park, Monks Walk, Farnham, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -520,207 GBP2022-12-31
    Officer
    2013-10-21 ~ 2021-03-21
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-05
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    51 Market Place, Richmond, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    1995-03-09 ~ 2005-10-19
    IIF 24 - 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.