John Stuart Frazer ANTHONY

Total number of appointments 35, 21 active appointments

YGM ACCOUNTANTS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
18 June 2025
Nationality
British
Occupation
Chartered Accountant

MUFFIN ME LIMITED

Correspondence address
50 Princes Street, Ipswich, England, IP1 1RJ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
16 July 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IP1 1RJ £193,000

FE GROUP LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1965
Appointed on
11 May 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2A 2JR £5,562,000

FEG VENTURE CAPITAL LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1965
Appointed on
15 December 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2A 2JR £5,562,000

WEARABLES LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
5 December 2022
Nationality
British
Occupation
Chartered Accountant

MTDITSA ACCOUNTANTS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
14 November 2022
Nationality
British
Occupation
Chartered Accountant

FINANCIAL EXECUTIVES GROUP RECRUITMENT LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

FEG BUSINESS SOLUTIONS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
9 November 2022
Nationality
British
Occupation
Chartered Accountant

ENGINUITY SKILLS LIMITED

Correspondence address
Lytchett House, 13 Freeland Park Wareham Road, Poole, Dorset, England, BH16 6FA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
16 December 2021
Nationality
British
Occupation
Chartered Accountant

FINANCIAL EXECUTIVES GROUP HOLDINGS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1965
Appointed on
17 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2A 2JR £5,562,000

FEG IP LIMITED

Correspondence address
62 London Road, Twyford, Berkshire, England, RG10 9EY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
14 April 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG10 9EY £698,000

FINANCIAL EXECUTIVES GROUP LLP

Correspondence address
7 Bell Yard, London, United Kingdom, WC2A 2JR
Role ACTIVE
llp-designated-member
Date of birth
October 1965
Appointed on
12 April 2021

Average house price in the postcode WC2A 2JR £5,562,000

GLOBAL INTERNET LIMITED

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
5 June 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IP1 1RJ £193,000

RAISR LIMITED

Correspondence address
63-66 Hatton Garden, London, United Kingdom, EC1N 8LE
Role ACTIVE
director
Date of birth
October 1965
Appointed on
3 June 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8LE £38,000

DONATE THE CHANGE SERVICES LIMITED

Correspondence address
250 South Oak Way, Green Park, Reading, Berkshire, England, RG2 6UG
Role ACTIVE
director
Date of birth
October 1965
Appointed on
28 February 2018
Resigned on
17 July 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG2 6UG £114,000

THE DTC FOUNDATION

Correspondence address
250 South Oak Way, Green Park, Reading, Berkshire, England, RG2 6UG
Role ACTIVE
director
Date of birth
October 1965
Appointed on
24 January 2018
Resigned on
15 July 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG2 6UG £114,000

DTC NFP LIMITED

Correspondence address
250 South Oak Way, Green Park, Reading, Berkshire, England, RG2 6UG
Role ACTIVE
director
Date of birth
October 1965
Appointed on
7 August 2017
Resigned on
17 July 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG2 6UG £114,000

DTC MIDDLE EAST LIMITED

Correspondence address
250 South Oak Way, Green Park, Reading, Berkshire, England, RG2 6UG
Role ACTIVE
director
Date of birth
October 1965
Appointed on
7 August 2017
Resigned on
17 July 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG2 6UG £114,000

DTC SCHOOLS LIMITED

Correspondence address
250 South Oak Way, Green Park, Reading, Berkshire, England, RG2 6UG
Role ACTIVE
director
Date of birth
October 1965
Appointed on
7 August 2017
Resigned on
17 July 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG2 6UG £114,000

MY ACCOUNTANCY PEOPLE LIMITED

Correspondence address
62 London Road, Twyford, Reading, Berkshire, United Kingdom, RG10 9EY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 October 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG10 9EY £698,000

HOST EUROPE EIGHT LIMITED

Correspondence address
62 London Road, Twyford, Berkshire, RG10 9EY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
17 March 2000
Resigned on
6 July 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG10 9EY £698,000


DONATE THE CHANGE SOLUTIONS LIMITED

Correspondence address
250 South Oak Way, Green Park, Reading, Berkshire, England, RG2 6UG
Role RESIGNED
director
Date of birth
October 1965
Appointed on
12 June 2017
Resigned on
17 July 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG2 6UG £114,000

DONATE THE CHANGE HOLDINGS LIMITED

Correspondence address
250 South Oak Way, Green Park, Reading, Berkshire, England, RG2 6UG
Role RESIGNED
director
Date of birth
October 1965
Appointed on
2 June 2017
Resigned on
17 July 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG2 6UG £114,000

DONATE THE CHANGE LTD

Correspondence address
250 South Oak Way, Green Park, Reading, Berkshire, England, RG2 6UG
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 July 2016
Resigned on
17 July 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG2 6UG £114,000

PGDS (UK ONE) LIMITED

Correspondence address
Laurence Pountney Hill, London, EC4R 0HH
Role RESIGNED
director
Date of birth
October 1965
Appointed on
23 September 2010
Resigned on
8 September 2015
Nationality
British
Occupation
Chief Finance Officer

MY ACCOUNTANCY PEOPLE LIMITED

Correspondence address
62 London Road, Twyford, Berkshire, RG10 9EY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
28 April 2009
Resigned on
1 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9EY £698,000

ROVI EUROPE LIMITED

Correspondence address
62 London Road, Twyford, Berkshire, RG10 9EY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
13 October 2003
Resigned on
21 October 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG10 9EY £698,000

THE SOFTWARE ASSET MANAGEMENT COMPANY LIMITED

Correspondence address
62 London Road, Twyford, Berkshire, RG10 9EY
Role
director
Date of birth
October 1965
Appointed on
9 June 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG10 9EY £698,000

FEDERATION AGAINST SOFTWARE THEFT

Correspondence address
York House, 18 York Road, Maidenhead, Berkshire, SL6 1SF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 November 2001
Resigned on
6 February 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL6 1SF £646,000

VIALTUS LIMITED

Correspondence address
62 London Road, Twyford, Berkshire, RG10 9EY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 May 2001
Resigned on
6 July 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG10 9EY £698,000

ALTERNATIVE NETWORKS LIMITED

Correspondence address
62 London Road, Twyford, Berkshire, RG10 9EY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
23 November 2000
Resigned on
6 July 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG10 9EY £698,000

PIPEX COMMUNICATIONS SERVICES LIMITED

Correspondence address
62 London Road, Twyford, Berkshire, RG10 9EY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
17 March 2000
Resigned on
6 July 2001
Nationality
British
Occupation
Chartered Accoutant

Average house price in the postcode RG10 9EY £698,000

HOST EUROPE FIVE LIMITED

Correspondence address
62 London Road, Twyford, Berkshire, RG10 9EY
Role
director
Date of birth
October 1965
Appointed on
17 March 2000
Resigned on
6 July 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG10 9EY £698,000

HOST EUROPE ONE LIMITED

Correspondence address
62 London Road, Twyford, Berkshire, RG10 9EY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
30 July 1999
Resigned on
6 July 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG10 9EY £698,000

GX NETWORKS TWELVE LIMITED

Correspondence address
62 London Road, Twyford, Berkshire, RG10 9EY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
24 November 1997
Resigned on
6 July 2001
Nationality
British
Occupation
Aca

Average house price in the postcode RG10 9EY £698,000