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

Rae, Iain Fenton

    Related profiles found in government register
  • Rae, Iain Fenton
    British businessman born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grounds Farm, Hook Norton, Banbury, Oxfordshire, OX15 5LR

      IIF 1
  • Rae, Iain Fenton
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grounds Farm, Hook Norton, Banbury, OX15 5LR, England

      IIF 2
    • icon of address Grounds Farm, Hook Norton, Banbury, Oxfordshire, OX15 5LR

      IIF 3 IIF 4
  • Rae, Iain Fenton
    British consultant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grounds Farm, Hook Norton, Banbury, Oxfordshire, OX15 5LR, United Kingdom

      IIF 5
    • icon of address Grounds Farm, Hook Norton, Banbury, Oxon, OX15 5LR, England

      IIF 6
  • Rae, Iain Fenton
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grounds Farm, Hook Norton, Banbury, Oxfordshire, OX15 5LR

      IIF 7 IIF 8
    • icon of address Brecon House, William Brown Close, Llantarnam Industrial Park, Cwmbran, NP44 3AB, Wales

      IIF 9
    • icon of address King Charles House, Park End Street, Oxford, England

      IIF 10
  • Rae, Iain Fenton
    British businessman born in January 1955

    Registered addresses and corresponding companies
    • icon of address Old Berrydene, Vernham Dean, Andover, Hampshire, SP11 0JT

      IIF 11
    • icon of address 21 Elmstone Road, London, SW6 5TL

      IIF 12
  • Rae, Iain Fenton
    British consultant born in January 1955

    Registered addresses and corresponding companies
    • icon of address 10, Warwick Close, Abingdon, Oxfordshire, OX14 2HN, United Kingdom

      IIF 13
  • Rae, Iain Fenton
    British director born in January 1955

    Registered addresses and corresponding companies
    • icon of address 21 Elmstone Road, London, SW6 5TL

      IIF 14
  • Mr Iain Fenton Rae
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grounds Farm, Hook Norton, Banbury, OX15 5LR, England

      IIF 15
    • icon of address Grounds Farm, Hook Norton, Banbury, Oxon, OX15 5LR

      IIF 16 IIF 17
    • icon of address Neuadd Paradwys, Neuadd Paradwys, Bodorgan, LL62 5HD, Wales

      IIF 18
  • Rae, Iain Fenton
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grounds Farm, Hook Norton, Banbury, Oxon, OX15 5LR, United Kingdom

      IIF 19
  • Rae, Iain Fenton
    British consultant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grounds Farm, Park Hill, Hook Norton, Banbury, OX15 5LP, England

      IIF 20
  • Rae, Iain Fenton
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grounds Farm, Hook Norton, Banbury, OX15 5LR, United Kingdom

      IIF 21
  • Rae, Iain Fenton
    British self employed born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Huxley Close, Bicester, OX26 2FX

      IIF 22
  • Rae, Iain Fenton
    British

    Registered addresses and corresponding companies
    • icon of address Grounds Farm, Hook Norton, Banbury, Oxfordshire, OX15 5LR

      IIF 23 IIF 24
  • Rae, Iain Fenton
    British consultant

    Registered addresses and corresponding companies
    • icon of address Grounds Farm, Hook Norton, Banbury, Oxfordshire, OX15 5LR

      IIF 25 IIF 26
  • Rae, Ian Fenton
    British consultant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grounds Farm, Hook Norton, Banbury, Oxon, OX15 5LR

      IIF 27
  • Mr Iain Fenton Rae
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grounds Farm, Hook Norton, Banbury, Oxon, OX15 5LR, United Kingdom

      IIF 28
  • Rae, Iain

    Registered addresses and corresponding companies
    • icon of address Grounds Farm, Hook Norton, Banbury, Oxon, OX15 5LR, England

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Grounds Farm, Hook Norton, Banbury, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,692 GBP2024-08-31
    Officer
    icon of calendar 1993-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Grounds Farm, Hook Norton, Banbury, Oxon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,785 GBP2018-12-31
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Grounds Farm, Hook Norton, Banbury, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address Grounds Farm, Hook Norton, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    10,790 GBP2022-12-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 20 - Director → ME
  • 6
    RETINASCAN LIMITED - 2021-06-28
    RETINOPATHY ANSWER LTD - 2018-05-04
    icon of address Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,581,521 GBP2025-06-30
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Neuadd Paradwys, Neuadd Paradwys, Bodorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,395 GBP2019-06-30
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-02-02 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Grounds Farm, Hook Norton, Banbury, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    -462 GBP2025-03-31
    Officer
    icon of calendar 2006-11-09 ~ now
    IIF 8 - Director → ME
    icon of calendar 2006-11-09 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 81 Carter Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-11-30
    IIF 14 - Director → ME
  • 2
    GREENGATE WOODTURNING COMPANY (1940) LIMITED - 1989-01-10
    icon of address River Mill, Park Road, Dukinfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-11-17
    IIF 12 - Director → ME
  • 3
    CONTROL INTELLIGENCE SYSTEMS LIMITED - 2008-04-11
    icon of address 115k Olympic Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-21 ~ 2007-02-15
    IIF 25 - Secretary → ME
  • 4
    icon of address David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2008-11-13
    IIF 13 - Director → ME
    icon of calendar 2008-11-17 ~ 2010-03-18
    IIF 24 - Secretary → ME
    icon of calendar 2006-04-21 ~ 2007-02-15
    IIF 26 - Secretary → ME
  • 5
    SITE INTELLIGENCE LTD. - 2011-09-30
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2011-05-13
    IIF 3 - Director → ME
  • 6
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    129,241 GBP2025-03-31
    Officer
    icon of calendar ~ 1991-11-17
    IIF 11 - Director → ME
  • 7
    OXFORD IMPEDANCE DIAGNOSTICS LIMITED - 2017-09-05
    icon of address King Charles House, Park End Street, Oxford, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    40,000 GBP2020-12-31
    Officer
    icon of calendar 2016-06-21 ~ 2019-01-03
    IIF 10 - Director → ME
  • 8
    ANBAJOTI LIMITED - 2002-08-29
    icon of address 143 Park Drive, Milton, Abingdon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -29,228 GBP2023-12-31
    Officer
    icon of calendar 2003-07-18 ~ 2005-10-30
    IIF 4 - Director → ME
  • 9
    icon of address Unit 7-8, Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxon, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -8,165,786 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2011-06-23 ~ 2015-05-20
    IIF 5 - Director → ME
  • 10
    RULEDIME LIMITED - 1989-04-21
    icon of address Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-22 ~ 2022-08-11
    IIF 7 - Director → ME
  • 11
    RETINASCAN LIMITED - 2021-06-28
    RETINOPATHY ANSWER LTD - 2018-05-04
    icon of address Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,581,521 GBP2025-06-30
    Officer
    icon of calendar 2016-12-15 ~ 2018-04-19
    IIF 22 - Director → ME
  • 12
    SAF-T-GLO AEROSPACE LIMITED - 2000-06-08
    BOFAY LIMITED - 1995-04-18
    icon of address Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2022-08-11
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.