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

Macrae, Justin

    Related profiles found in government register
  • Macrae, Justin

    Registered addresses and corresponding companies
    • icon of address The Tramshed, Beehive Yard, Walcot Street, Bath, Avon, BA1 5BB

      IIF 1
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 2
  • Macrae, Justin Russell

    Registered addresses and corresponding companies
    • icon of address The Tramshed, Beehive Yard, Walcot Street, Bath, BA1 5BB, United Kingdom

      IIF 3
  • Macrae, Justin
    Uk company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 4
  • Macrae, Justin
    British commercial director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 St James, St. James's Square, London, SW1Y 4JS, England

      IIF 5
  • Macrae, Justin Russell
    British chief operations officer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Hersham Road, Walton-on-thames, KT12 1LJ, England

      IIF 6
  • Macrae, Justin Russell
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tramshed, Beehive Yard, Walcot Street, Bath, North Somerset, BA1 5BB, United Kingdom

      IIF 7 IIF 8
  • Macrae, Justin Russell
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cornwall Road, Dorchester, DT1 1RX, England

      IIF 9
    • icon of address Moigne Combe House, Moigne Combe Estate, Dorchester, Dorset, DT2 8JA, England

      IIF 10 IIF 11 IIF 12
    • icon of address 33 St James Square, St. James's Square, London, SW1Y 4JS, England

      IIF 13
    • icon of address Third Floor, 126-134 Baker Street, London, W1U 6UE, United Kingdom

      IIF 14
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 15
    • icon of address 55, Hersham Road, Walton-on-thames, KT12 1LJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 55, Hersham Road, Walton-on-thames, Surrey, KT12 1LJ

      IIF 19
  • Macrae, Justin Russell
    British financier born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Hersham Road, Walton-on-thames, Surrey, KT12 1LJ, England

      IIF 20
  • Macrae, Justin Russell
    British managing director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tramshed, Beehive Yard, Walcot Street, Bath, Avon, BA1 5BB

      IIF 21
  • Macrae, Justin Russell
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tramshed, Beehive Yard, Walcot Street, Bath, BA1 5BB, United Kingdom

      IIF 22
  • Mr Justin Russell Macrae
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hewingbere Cottage, North Perrott, Crewkerne, TA18 7TG, England

      IIF 23
    • icon of address 33 St James Square, St. James's Square, London, SW1Y 4JS, England

      IIF 24
  • Mr Justin Macrae
    New Zealander born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Hersham Road, Walton-on-thames, Surrey, KT12 1LJ, England

      IIF 25
  • Mr Justin Russell Macrae
    New Zealander born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Macrae, Justin Russell
    New Zealander,british director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moigne Combe House, Moigne Combe Estate, Dorset, DT2 8JA, United Kingdom

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Tramshed Beehive Yard, Walcot Street, Bath, North Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 8 - Director → ME
  • 2
    FORTUNIS CAPITAL LIMITED - 2023-10-04
    icon of address 55 Hersham Road, Walton-on-thames, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -27,266 GBP2023-03-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    FORTUNIS GROUP LIMITED - 2021-10-26
    icon of address 55 Hersham Road, Walton-on-thames, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    16,821,942 GBP2023-03-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    FORTUNIS VENTURE CAPITAL LIMITED - 2021-10-26
    FORTUNIS PRIVATE EQUITIES LIMITED - 2020-03-13
    icon of address 55 Hersham Road, Walton-on-thames, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    17,408,666 GBP2023-03-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Moigne Combe House, Moigne Combe Estate, Dorchester, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 11 - Director → ME
  • 6
    FORTUNIS NOMINEES LIMITED - 2020-09-11
    icon of address 33 St James Square, St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 13 - Director → ME
  • 7
    FORTUNIS MANAGEMENT SERVICES LIMITED - 2020-08-12
    icon of address 55 Hersham Road, Walton-on-thames, Surrey
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 55 Hersham Road, Walton-on-thames, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Moigne Combe House, Moigne Combe Estate, Dorchester, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address The Tramshed Beehive Yard, Walcot Street, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-04-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    MOIGNE COMBE STUD LIMITED - 2023-03-22
    icon of address 55 Hersham Road, Walton-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -676,747 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    EPIC ASSET MANAGEMENT LIMITED - 2012-05-01
    PETERHOUSE ASSET MANAGEMENT LIMITED - 2018-01-11
    HUME CAPITAL MANAGEMENT LIMITED - 2015-09-04
    PRIMECAST LIMITED - 2001-04-25
    icon of address 55 Hersham Road, Walton-on-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,614 GBP2024-06-30
    Officer
    icon of calendar 2023-04-29 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address Hewingbere Cottage, Britton House Stud, North Perrott, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    FORTUNIS CAPITAL LIMITED - 2023-10-04
    icon of address 55 Hersham Road, Walton-on-thames, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -27,266 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-02-20
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Moigne Combe House, Moigne Combe Estate, Dorchester, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-03-09
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address Moigne Combe House, Moigne Combe Estate, Dorchester, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -557,958 GBP2021-03-31
    Officer
    icon of calendar 2022-06-02 ~ 2022-06-03
    IIF 5 - Director → ME
    icon of calendar 2020-03-09 ~ 2022-06-01
    IIF 10 - Director → ME
  • 4
    CHORUS LOGISTICS LIMITED - 2009-02-05
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate
    Fixed Assets (Company account)
    226,116 GBP2015-04-30
    Officer
    icon of calendar 2015-05-01 ~ 2016-04-01
    IIF 21 - Director → ME
    icon of calendar 2016-11-29 ~ 2016-12-01
    IIF 4 - Director → ME
    icon of calendar 2013-07-01 ~ 2015-05-03
    IIF 1 - Secretary → ME
    icon of calendar 2016-11-29 ~ 2016-12-01
    IIF 2 - Secretary → ME
  • 5
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -2,470,442 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2021-02-25 ~ 2022-02-18
    IIF 14 - Director → ME
  • 6
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -496,588 GBP2024-11-30
    Officer
    icon of calendar 2021-08-01 ~ 2022-02-04
    IIF 15 - Director → ME
  • 7
    MOIGNE COMBE STUD LIMITED - 2023-03-22
    icon of address 55 Hersham Road, Walton-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -676,747 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ 2022-12-18
    IIF 9 - Director → ME
  • 8
    EPIC ASSET MANAGEMENT LIMITED - 2012-05-01
    PETERHOUSE ASSET MANAGEMENT LIMITED - 2018-01-11
    HUME CAPITAL MANAGEMENT LIMITED - 2015-09-04
    PRIMECAST LIMITED - 2001-04-25
    icon of address 55 Hersham Road, Walton-on-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,614 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-10-03 ~ 2023-10-03
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,513 GBP2019-03-31
    Officer
    icon of calendar 2021-02-10 ~ 2021-09-01
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.