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

Fraser, Alexander Neill Macgregor

    Related profiles found in government register
  • Fraser, Alexander Neill Macgregor
    British

    Registered addresses and corresponding companies
    • Lomond Lodge, Killearn, Stirlingshire, G63 9NJ

      IIF 1
  • Fraser, Alexander Neill Macgregor
    British co director

    Registered addresses and corresponding companies
    • Claremont Cottage, --, St. Andrews, Fife, KY16 8NZ, Scotland

      IIF 2
  • Fraser, Alexander Neill Macgregor
    British company director

    Registered addresses and corresponding companies
    • Lomond Lodge, Killearn, Stirlingshire, G63 9NJ

      IIF 3
    • Claremont Cottage, Magus Muir, St. Andrews, Fife, KY16 8NZ, Scotland

      IIF 4
  • Fraser, Alexander Neill Macgregor
    British born in October 1956

    Registered addresses and corresponding companies
    • Lomond Lodge, Killearn, Stirlingshire, G63 9NJ

      IIF 5
  • Fraser, Alexander Neill Macgregor
    British company director born in October 1956

    Registered addresses and corresponding companies
    • Lomond Lodge, Killearn, Stirlingshire, G63 9NJ

      IIF 6
  • Fraser, Alexander Neill Macgregor

    Registered addresses and corresponding companies
    • Claremont Cottage, Magus Muir, St Andrews, Fife, KY16 8NZ, Scotland

      IIF 7
    • Claremont Cottage, Strathkinness, St Andrews, Fife, KY16 8NZ, Scotland

      IIF 8
    • Claremont Cottage, Magus Muir, St. Andrews, Fife, KY16 8NZ, Scotland

      IIF 9
    • Claremont Cottage, Magus Wood, St. Andrews, Fife, KY16 8NZ, Scotland

      IIF 10
    • Claremont Cottage, St. Andrews, St. Andrews, Fife, KY16 8NZ, Scotland

      IIF 11
    • Claremont Cottage, Strathkinness, St. Andrews, Fife, KY16 8NZ, Scotland

      IIF 12
  • Fraser, Alexander Neill Macgregor
    born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Ian Murray & Co, 40 Stockwell Street, London, SE10 8EY

      IIF 13
  • Fraser, Alexander Neill Macgregor
    British co director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Claremont Cottage, Magus Muir, St Andrews, Fife, KY16 8NZ, Scotland

      IIF 14
    • Claremont Cottage, Magus Wood, St. Andrews, Fife, KY16 8NZ, Scotland

      IIF 15
  • Fraser, Alexander Neill Macgregor
    British company director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Claremont Cottage, Strathkinness, St Andrews, Fife, KY16 8NZ, Scotland

      IIF 16
    • Claremont Cottage, Magus Muir, St. Andrews, Fife, KY16 8NZ, Scotland

      IIF 17 IIF 18
    • Claremont Cottage, St. Andrews, KY16 8NZ, Scotland

      IIF 19
    • Claremont Cottage, Strathkinness, St. Andrews, Fife, KY16 8NZ, Scotland

      IIF 20 IIF 21
  • Fraser, Alexander Neill Macgregor
    British director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Claremont Cottage, St. Andrews, St. Andrews, Fife, KY16 8NZ, Scotland

      IIF 22
  • Fraser, Alexander Neill Macgregor
    British independent business consultan born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Claremont Cottage, Strathkinness, St Andrews, Fife, KY16 8NZ, United Kingdom

      IIF 23
  • Fraser, Alexander Neill Macgregor
    British independent trustee of pension funds born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fusehill Street, Carlisle, Cumbria, CA1 2HH

      IIF 24
    • Claremont Cottage, Magus Muir, St. Andrews, Fife, KY16 8NZ, Scotland

      IIF 25
  • Mr Alexander Neill Macgregor Fraser
    British born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Claremont Cottage, Magus Muir, St Andrews, Fife, KY16 8NZ

      IIF 26
    • Claremont Cottage, Magus Muir, St. Andrews, KY16 8NZ, Scotland

      IIF 27
  • Alexander Neill Macgregor Fraser
    British born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Claremont Cottage, Strathkinness, St. Andrews, Fife, KY16 8NZ, Scotland

      IIF 28 IIF 29
  • Mr Alexander Neill Macgregor Fraser
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claremont Cottage, Strathkinness, St Andrews, Fife, KY16 8NZ

      IIF 30
    • Claremont Cottage, Magus Muir, St. Andrews, Fife, KY16 8NZ

      IIF 31
    • Claremont Cottage, St. Andrews, St. Andrews, KY16 8NZ, Scotland

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    Claremont Cottage, Magus Muir, St. Andrews, Fife
    Corporate (2 parents)
    Equity (Company account)
    8,238 GBP2023-08-31
    Officer
    1997-08-04 ~ now
    IIF 17 - director → ME
    1997-08-04 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    CITY VILLAGES COMMUNITIES LTD - 2017-03-13
    Claremont Cottage, Strathkinness, St. Andrews, Fife, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-03-09 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    Claremont Cottage, Magus Wood, St. Andrews, Fife
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2003-02-19 ~ now
    IIF 15 - director → ME
    2003-02-19 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    INDEPENDENT PENSION TRUSTEES PLC - 2016-03-08
    PACIFIC SHELF 445 LIMITED - 1992-03-09
    Claremont Cottage, Strathkinness, St Andrews, Fife
    Corporate (2 parents)
    Equity (Company account)
    12,326 GBP2024-03-31
    Officer
    1992-03-30 ~ now
    IIF 16 - director → ME
    1992-03-30 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    MCLAREN MARKETING LIMITED - 2002-03-20
    Claremont Cottage, Magus Muir, St Andrews, Fife
    Corporate (2 parents)
    Equity (Company account)
    4,516 GBP2024-01-31
    Officer
    1999-04-30 ~ now
    IIF 14 - director → ME
    1999-04-30 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    C/o Ian Murray & Co, 40 Stockwell Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-06-01 ~ dissolved
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    REDRIFF COMMUNITY ASSOCIATION - 2014-12-30
    43 Old Jamaica Road, London
    Dissolved corporate (6 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 25 - director → ME
  • 8
    Glendyke, 38 Caldy Road, Wirral, Merseyside
    Dissolved corporate (3 parents)
    Officer
    1992-12-11 ~ dissolved
    IIF 23 - director → ME
  • 9
    Claremont Cottage, St. Andrews, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-08-05 ~ dissolved
    IIF 19 - director → ME
  • 10
    Claremont Cottage, Strathkinness, St. Andrews, Fife, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    30 GBP2018-02-28
    Officer
    2017-02-28 ~ dissolved
    IIF 20 - director → ME
    2017-02-28 ~ dissolved
    IIF 12 - secretary → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (2 parents)
    Officer
    1994-01-10 ~ 1997-12-16
    IIF 6 - director → ME
    1994-01-10 ~ 1997-12-16
    IIF 3 - secretary → ME
  • 2
    No 1 St. Pauls Square, Liverpool
    Dissolved corporate (6 parents)
    Officer
    1992-12-11 ~ 1995-01-31
    IIF 5 - director → ME
    1994-03-24 ~ 1995-01-31
    IIF 1 - secretary → ME
  • 3
    SIMON FRASER LIMITED - 2015-06-02
    1 Kings Avenue, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,570 GBP2018-02-28
    Officer
    2005-05-19 ~ 2015-03-01
    IIF 2 - secretary → ME
  • 4
    ST MARTIN'S COLLEGE - 2007-07-31
    Fusehill Street, Carlisle, Cumbria
    Corporate (15 parents, 1 offspring)
    Officer
    2014-05-09 ~ 2017-07-31
    IIF 24 - director → ME
  • 5
    83 Princes Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72 GBP2016-09-30
    Officer
    2015-06-19 ~ 2017-12-13
    IIF 22 - director → ME
    2015-06-19 ~ 2017-12-13
    IIF 11 - secretary → ME
  • 6
    83 Princes Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -82,973 GBP2018-12-31
    Officer
    2016-04-15 ~ 2016-11-11
    IIF 18 - director → ME
    2016-04-15 ~ 2016-11-11
    IIF 9 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.