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

Burnett Rae, Jeremy Alexander James Fraser

    Related profiles found in government register
  • Burnett Rae, Jeremy Alexander James Fraser
    British barrister born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 10 Broad Street, Abingdon, Oxfordshire, OX14 3LH

      IIF 1
    • icon of address The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG

      IIF 2
    • icon of address The Ponts Court, South Moreton, Didcot, OX11 9AG, England

      IIF 3
  • Burnett Rae, Jeremy Alexander James Fraser
    British barrister and writer born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ponts Court, South Moreton, Didcot, Oxfordshire, OX11 9AG, United Kingdom

      IIF 4
  • Burnett Rae, Jeremy Alexander James Fraser
    British company chairman & legal direc born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG

      IIF 5
  • Burnett Rae, Jeremy Alexander James Fraser
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG

      IIF 6
  • Burnett Rae, Jeremy Alexander James Fraser
    British legal & compliance director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG

      IIF 7 IIF 8
  • Burnett Rae, Jeremy Alexander James Fraser
    British legal dir born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG

      IIF 9
  • Burnett Rae, Jeremy Alexander James Fraser
    British legal director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burnett Rae, Jeremy Alexander James Fraser
    British legal director & compliance born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG

      IIF 41
  • Burnett Rae, Jeremy Alexander James Fraser
    British legal director & management co born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG

      IIF 42
  • Burnett Rae, Jeremy Alexander James Fraser
    British legan director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG

      IIF 43
  • Burnett Rae, Jeremy Alexander James Fraser
    British m.a.(oxon), barrister born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flora's Barn, The Ponts Court, South Moreton High Street, Didcot, Oxfordshire, OX11 9AG, United Kingdom

      IIF 44
  • Burnett Rae, Jeremy Alexander James Fraser
    British m.a., barrister born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ponts Cote, South Moreton, Didcot, Oxon, OX11 9AG, United Kingdom

      IIF 45
    • icon of address The Ponts Court, South Moreton, Didcot, Oxfordshire, OX11 9AG, United Kingdom

      IIF 46
  • Burnett Rae, Jeremy Alexander James Fraser
    British ma, barrister born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flora's Barn, The Ponts Court, South Moreton High Street, Didcot, Oxfordshire, OX11 9AG, United Kingdom

      IIF 47
  • Burnett Rae, Jeremy Alexander James Fraser
    British

    Registered addresses and corresponding companies
  • Burnett Rae, Jeremy Alexander James Fraser
    British investment secretary

    Registered addresses and corresponding companies
    • icon of address The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG

      IIF 53 IIF 54
  • Burnett Rae, Jeremy Alexander James Fraser
    British legal & compliance director

    Registered addresses and corresponding companies
    • icon of address The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG

      IIF 55
  • Burnett Rae, Jeremy Alexander James Fraser
    British legal director

    Registered addresses and corresponding companies
    • icon of address The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG

      IIF 56 IIF 57
  • Mr Jeremy Alexander James Fraser Burnett Rae
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flora's Barn, The Ponts Court, South Moreton High Street, Didcot, Oxfordshire, OX11 9AG, United Kingdom

      IIF 58 IIF 59
    • icon of address The Ponts Court, South Moreton, Didcot, OX11 9AG, England

      IIF 60
    • icon of address The Ponts Court, South Moreton, Didcot, Oxfordshire, OX11 9AG, United Kingdom

      IIF 61
  • Burnett-rae, Jeremy Alexander James Fraser

    Registered addresses and corresponding companies
    • icon of address The Ponts Court, South Moreton, Didcot, Oxfordshire, OX11 9AG

      IIF 62
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Ponts Court, South Moreton, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address The Ponts Court, South Moreton, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Ponts Cote, South Moreton, Didcot, Oxon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address Flora's Barn, The Ponts Court, South Moreton High Street, Didcot, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    icon of address Flora's Barn, The Ponts Court, South Moreton High Street, Didcot, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    258 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    icon of address Flora's Barn, The Ponts Court, South Moreton High Street, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    icon of address Unit 2, 14 Weller Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2005-07-12
    IIF 2 - Director → ME
  • 2
    AFPIC INTERNATIONAL IN THE UK LIMITED - 2022-07-07
    icon of address 8-10 Bath Street, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,157 GBP2024-03-31
    Officer
    icon of calendar 2016-04-29 ~ 2017-04-26
    IIF 1 - Director → ME
  • 3
    DELMORE ASSET MANAGEMENT LIMITED - 2020-08-21
    ALBERDALE ASSET MANAGEMENT LIMITED - 1994-01-27
    WISERAISE COMPANY LIMITED - 1993-05-18
    icon of address Chancellors House 3 Brampton Lane, Hendon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    122,000 GBP2023-12-31
    Officer
    icon of calendar 1997-12-23 ~ 2009-03-20
    IIF 22 - Director → ME
    icon of calendar 2000-10-05 ~ 2009-04-01
    IIF 57 - Secretary → ME
  • 4
    icon of address The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1997-07-10
    IIF 28 - Director → ME
    icon of calendar 1994-05-31 ~ 1994-11-16
    IIF 54 - Secretary → ME
  • 5
    icon of address 6th Floor 17a Curzon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1994-06-27 ~ 1997-07-10
    IIF 25 - Director → ME
  • 6
    icon of address The Garth, Launton Road, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-11 ~ 2008-12-01
    IIF 7 - Director → ME
  • 7
    icon of address The Old Print House, Marlborough Lane, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    173 GBP2024-03-31
    Officer
    icon of calendar 2008-02-19 ~ 2008-12-20
    IIF 5 - Director → ME
  • 8
    SHELFCO (NO. 1173) LIMITED - 1996-06-07
    icon of address Begbies Traynor, 8a Carlton Crescent, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-08 ~ 1997-07-10
    IIF 9 - Director → ME
  • 9
    icon of address Begbies Traynor, 8a Carlton Crescent, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 14 - Director → ME
  • 10
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-26 ~ 1997-07-10
    IIF 38 - Director → ME
  • 11
    ACELINE PROPERTIES LIMITED - 2001-01-04
    icon of address Critchleys Llp Beaver House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 26 - Director → ME
  • 12
    STARASTRAL LIMITED - 1990-11-23
    icon of address Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 12 - Director → ME
  • 13
    GROVEWOOD CHEMICALS LIMITED - 1977-12-31
    icon of address Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-27 ~ 1997-07-10
    IIF 18 - Director → ME
  • 14
    MALORWAY PROPERTIES LIMITED - 1981-12-31
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-27 ~ 1997-07-10
    IIF 21 - Director → ME
  • 15
    PARCELGATE LIMITED - 2014-06-06
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 15 - Director → ME
  • 16
    icon of address Begbies Traynor, 8a Carlton Crescent, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 19 - Director → ME
  • 17
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-04-21
    IIF 16 - Director → ME
  • 18
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 31 - Director → ME
  • 19
    icon of address Begbies Traynor, 8a Carlton Crescent, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 33 - Director → ME
  • 20
    icon of address Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 20 - Director → ME
  • 21
    icon of address Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 11 - Director → ME
  • 22
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 36 - Director → ME
  • 23
    OCEAN YOUTH TRUST (SOUTH) - 2009-10-17
    icon of address Unit 2, Endeavour Building Shamrock Quay, William Street, Southampton, Hampshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2009-01-26
    IIF 10 - Director → ME
    icon of calendar 2008-09-15 ~ 2009-01-26
    IIF 62 - Secretary → ME
  • 24
    THE PEARL OF AFRICA CHILDREN'S CHOIR LTD - 2010-11-18
    icon of address Seltirk Station Road, Gilwern, Abergavenny, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-05 ~ 2008-09-01
    IIF 17 - Director → ME
    icon of calendar 2008-01-05 ~ 2010-02-09
    IIF 56 - Secretary → ME
  • 25
    BESSEMER ROAD MANAGEMENT COMPANY LIMITED - 1990-03-07
    SHELFCO (NO.72) LIMITED - 1986-07-10
    icon of address Riverside House 3 Place Farm, Wheathampstead, St. Albans, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-19 ~ 2009-04-16
    IIF 42 - Director → ME
    icon of calendar ~ 1995-01-31
    IIF 51 - Secretary → ME
  • 26
    icon of address Begbies Traynor, 8a Carlton Crescent, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 29 - Director → ME
  • 27
    icon of address Begbies Traynor, 8a Carlton Crescent, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 27 - Director → ME
  • 28
    icon of address Begbies Traynor, 8a Carlton Crescent, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 13 - Director → ME
  • 29
    CHEVAL PLACE MANAGEMENT LIMITED - 1999-02-11
    STOCKTON COURT MANAGEMENT LIMITED - 1991-02-28
    JEEPRAISE LIMITED - 1989-07-31
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 23 - Director → ME
  • 30
    icon of address Critchleys Llp, Beaver House, 23-28 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1997-07-10
    IIF 35 - Director → ME
    icon of calendar 1994-05-31 ~ 1994-11-16
    IIF 53 - Secretary → ME
  • 31
    icon of address 'dales', 9 - 15 High Street, Didcot, Oxfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2008-01-18
    IIF 8 - Director → ME
    icon of calendar 2004-04-23 ~ 2009-01-06
    IIF 55 - Secretary → ME
  • 32
    THREADNEEDLE PENSION FUND MANAGERS LIMITED - 1997-07-03
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1996-09-24 ~ 1997-07-10
    IIF 6 - Director → ME
  • 33
    ZURICH SCUDDER INVESTMENTS LIMITED - 2002-01-14
    SCUDDER THREADNEEDLE INVESTMENTS LIMITED - 2001-02-05
    THREADNEEDLE INVESTMENT MANAGERS LIMITED - 1999-11-30
    EAGLE STAR INVESTMENT MANAGERS LIMITED - 1994-05-03
    NODIV LIMITED - 1987-01-30
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-21 ~ 1998-12-01
    IIF 37 - Director → ME
    icon of calendar 1994-05-03 ~ 1997-03-06
    IIF 50 - Secretary → ME
  • 34
    SCUDDER THREADNEEDLE PROPERTY INVESTMENTS LIMITED - 2001-02-05
    THREADNEEDLE PROPERTY FUND MANAGERS LIMITED - 1999-11-30
    ALLIED DUNBAR PROPERTY FUNDS LIMITED - 1994-05-27
    HAMBRO LIFE PROPERTY FUND MANAGEMENT LIMITED - 1985-07-01
    TRAWELL LIMITED - 1980-12-31
    BERKELEY HAMBRO PROPERTY FUND MANAGEMENT LIMITED - 1980-12-31
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (7 parents, 43 offsprings)
    Officer
    icon of calendar 1995-02-20 ~ 1997-03-06
    IIF 40 - Director → ME
    icon of calendar 1994-04-29 ~ 1997-03-06
    IIF 48 - Secretary → ME
  • 35
    THREADNEEDLE PROPERTY SERVICES LIMITED - 2011-05-20
    SCUDDER THREADNEEDLE PROPERTY SERVICES LIMITED - 2001-02-05
    THREADNEEDLE PROPERTY FUND SERVICES LIMITED - 1999-11-30
    ALLIED DUNBAR PROPERTY FUNDS SERVICES LIMITED - 1994-06-02
    HAMBRO LIFE PROPERTY FUND MANAGEMENT SERVICES LIMITED - 1985-07-01
    BERKELEY HAMBRO MANAGEMENT SERVICES LIMITED - 1980-12-31
    WELLBARK LIMITED - 1977-12-31
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-20 ~ 1997-03-06
    IIF 39 - Director → ME
    icon of calendar 1994-05-31 ~ 1997-03-06
    IIF 49 - Secretary → ME
  • 36
    icon of address The Eagle Building, 215 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 34 - Director → ME
  • 37
    WESTHEATH RESEARCH LIMITED - 2004-02-10
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,679 GBP2023-12-31
    Officer
    icon of calendar 2003-12-30 ~ 2006-08-17
    IIF 41 - Director → ME
  • 38
    icon of address 17 Deans Yard, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-02-26 ~ 2009-07-09
    IIF 30 - Director → ME
    icon of calendar 2000-11-16 ~ 2009-07-09
    IIF 52 - Secretary → ME
  • 39
    ZURICH ADVICE SOLUTIONS (UK) LIMITED - 2018-06-04
    AFTERLAND LIMITED - 2016-06-08
    icon of address C/o 82 St John Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 32 - Director → ME
  • 40
    BRISTLECOURT LIMITED - 2014-01-31
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (7 parents, 89 offsprings)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 43 - Director → ME
  • 41
    EROS PROPERTY INVESTMENTS LIMITED - 2007-03-23
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1997-07-10
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.