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 Paul Robert De Fraine

    Related profiles found in government register
  • Mr Paul Robert De Fraine
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Idc House, 76 Oxford Road, Stone, Aylesbury, Buckinghamshire, HP17 8PL

      IIF 1 IIF 2 IIF 3
    • Wells Farm Cottage, Haseley Road, Little Milton, Oxford, OX44 7PP

      IIF 4
    • Bower Hall, Western Road, Silver End, Witham, CM8 3SG, England

      IIF 5
  • De Fraine, Paul Robert
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Idc House, 76 Oxford Road, Stone, Aylesbury, Buckinghamshire, HP17 8PL, England

      IIF 6
    • Idc House, 76 Oxford Road, Stone, Aylesbury, Buckinghamshire, HP17 8PL, United Kingdom

      IIF 7
    • Idc House, Oxford Road, Stone, Aylesbury, HP17 8PL, England

      IIF 8
    • Bower Hall, Western Road, Silver End, Witham, CM8 3SG, England

      IIF 9
  • De Fraine, Paul Robert
    British managing director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Idc House, 76 Oxford Road, Stone, Aylesbury, Buckinghamshire, HP17 8PL, United Kingdom

      IIF 10
  • De Fraine, Paul Robert
    British self employed born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Wells Farm Cottage, Haseley Road, Little Milton, Oxford, OX44 7PP, England

      IIF 11
  • De Fraine, Paul
    English company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hartwellend Farm House, 30 Upper Hartwell, Aylesbury, Buckinghamshire, HP17 8NZ

      IIF 12 IIF 13 IIF 14
  • De Fraine, Paul
    English consultant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hartwellend Farm House, 30 Upper Hartwell, Aylesbury, Buckinghamshire, HP17 8NZ

      IIF 15
  • De Fraine, Paul
    English director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hartwellend Farm House, 30 Upper Hartwell, Aylesbury, Buckinghamshire, HP17 8NZ

      IIF 16
  • De Fraine, Paul
    English

    Registered addresses and corresponding companies
    • Hartwellend Farm House, 30 Upper Hartwell, Aylesbury, Buckinghamshire, HP17 8NZ

      IIF 17 IIF 18
    • Wells Farm Cottage, Haseley Road, Little Milton, Oxford, OX44 7PP, England

      IIF 19
  • De Fraine, Paul Robert

    Registered addresses and corresponding companies
    • Idc House, 76 Oxford Road, Stone, Aylesbury, Buckinghamshire, HP17 8PL, England

      IIF 20
    • Idc House, 76 Oxford Road, Stone, Aylesbury, Buckinghamshire, HP17 8PL, United Kingdom

      IIF 21
  • De Fraine, Paul

    Registered addresses and corresponding companies
    • Bower Hall, Western Road, Silver End, Witham, CM8 3SG, England

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    HOMELATCH LIMITED
    02427070
    Wells Farm Cottage Haseley Road, Little Milton, Oxford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,302 GBP2017-09-30
    Officer
    ~ dissolved
    IIF 11 - Director → ME
    ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 9
  • 1
    AVELEC LIMITED
    - now 02441383
    HOMEPRINT LIMITED
    - 1990-01-17 02441383
    Unit 1 Douglas Mews Cuckoo Lane, Postling, Hythe, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -127,013 GBP2025-03-31
    Officer
    ~ 1995-04-09
    IIF 18 - Secretary → ME
  • 2
    BRIDGEGATE BUSINESS CENTRE MANAGEMENT COMPANY LTD
    06009501
    Unit 6, Wheatley Business Centre Old London Road, Wheatley, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,246 GBP2024-11-30
    Officer
    2008-12-01 ~ 2010-03-10
    IIF 12 - Director → ME
    2006-11-24 ~ 2007-10-31
    IIF 14 - Director → ME
  • 3
    BUCKS NET SERVICES LIMITED
    03177417
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,018,715 GBP2020-03-31
    Officer
    2015-01-28 ~ 2019-03-04
    IIF 6 - Director → ME
    2015-01-28 ~ 2019-03-04
    IIF 20 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2019-03-04
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 4
    I D C LIMITED
    - now 03038117 05917763
    INDEPENDENT DAIRY CONSORTIUM LIMITED
    - 2009-06-16 03038117 05917763, 12190178
    22 York Buildings John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-06-30 ~ 2018-09-21
    IIF 10 - Director → ME
    1999-10-01 ~ 2007-10-15
    IIF 15 - Director → ME
    2011-07-01 ~ 2018-09-21
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-21
    IIF 3 - Has significant influence or control OE
  • 5
    IDC CONTRACTS LIMITED
    - now 06942326
    IDC BY WEB LIMITED
    - 2016-09-21 06942326
    Angus House Pegasus Way, Haddenham, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-24 ~ 2019-06-01
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    INDIGENOUS GROUP LIMITED - now
    INDIGENOUS FOOD LTD
    - 2019-04-09 11519243
    Thame House Thame Road, Haddenham, Aylesbury, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    2018-09-21 ~ 2018-11-29
    IIF 8 - Director → ME
  • 7
    LOCAL FOOD SUPPLY SERVICES LIMITED
    - now 05917763
    IDC PURCHASING SERVICES LIMITED
    - 2019-09-06 05917763
    INDEPENDENT DAIRY CONSORTIUM LTD
    - 2015-08-13 05917763 03038117, 12190178
    I D C LIMITED - 2009-06-16 03038117
    Bower Hall Western Road, Silver End, Witham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2020-03-31
    Officer
    2009-06-18 ~ 2019-12-11
    IIF 9 - Director → ME
    2011-08-31 ~ 2019-12-11
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-11
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 8
    NEW STREET MOTORS LIMITED
    02234360
    The Workshop, Little Yeat Farm, Woodham, Aylesbury, Bucks
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -149,295 GBP2021-03-31
    Officer
    ~ 2005-12-31
    IIF 13 - Director → ME
    ~ 2005-10-20
    IIF 17 - Secretary → ME
  • 9
    ROSEBERRY ESTATES LIMITED
    02834409
    Stag Gates House, 63/64 The Avenue, Southampton, Hants
    Active Corporate (4 parents)
    Equity (Company account)
    407,981 GBP2024-03-31
    Officer
    1993-07-08 ~ 1998-09-22
    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.