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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Goyal, Sundip
    Born in October 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    OF - Director → CIF 0
  • 2
    Chaudhari, Ashish
    Born in January 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressGrove House, 55 Lowlands Road, Harrow On The Hill, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Finnerty, Paul
    Director born in August 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-04 ~ 2019-02-01
    OF - Director → CIF 0
  • 2
    Chambers, Christopher James
    Accountant born in June 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-06-18 ~ 2023-12-22
    OF - Director → CIF 0
  • 3
    Hodgson, Andrew
    Director born in April 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-10-17 ~ 2024-01-18
    OF - Director → CIF 0
  • 4
    Wood, Steven
    Motor Dealer born in July 1950
    Individual
    Officer
    icon of calendar 2002-03-21 ~ 2017-07-04
    OF - Director → CIF 0
  • 5
    Fletcher, William Thomas
    Director born in October 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-07-04 ~ 2020-07-29
    OF - Director → CIF 0
  • 6
    Chaudhary, Gaurav
    Director born in September 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ 2024-01-18
    OF - Director → CIF 0
    Chaudhary, Gaurav
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ 2024-01-18
    OF - Secretary → CIF 0
  • 7
    Stinson, Douglas
    Motor Trader born in April 1944
    Individual
    Officer
    icon of calendar 2002-03-21 ~ 2017-07-04
    OF - Director → CIF 0
  • 8
    Stinson, Jason
    Commission Agent born in September 1974
    Individual
    Officer
    icon of calendar 2002-03-21 ~ 2020-04-30
    OF - Director → CIF 0
    Stinson, Jason
    Individual
    Officer
    icon of calendar 2002-03-21 ~ 2017-07-04
    OF - Secretary → CIF 0
    Mr Jason Stinson
    Born in September 1974
    Individual
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    De Boer, Etsko Loek
    Director born in May 1979
    Individual (24 offsprings)
    Officer
    icon of calendar 2024-01-11 ~ 2024-01-18
    OF - Director → CIF 0
  • 10
    Mr Steven Terence Jackson
    Born in March 1966
    Individual (61 offsprings)
    Person with significant control
    icon of calendar 2017-07-04 ~ 2018-09-28
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 11
    Stinson, Barbara
    Motor Trader born in October 1946
    Individual
    Officer
    icon of calendar 2002-03-21 ~ 2017-07-04
    OF - Director → CIF 0
  • 12
    Marshall, Gerry
    Coo born in April 1963
    Individual
    Officer
    icon of calendar 2020-06-18 ~ 2023-10-17
    OF - Director → CIF 0
  • 13
    icon of addressGrove House, 55, Lowlands Road, Harrow On The Hill, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-01-18 ~ 2024-01-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2001-10-12 ~ 2001-10-16
    PE - Nominee Director → CIF 0
  • 15
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2001-10-12 ~ 2001-10-16
    PE - Nominee Secretary → CIF 0
  • 16
    PRESTON RECYCLING LIMITED - 2008-01-03
    RECYCLING CO UK LIMITED - 2008-07-11
    icon of addressRecycling Lives Centre, Essex Street, Preston, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Person with significant control
    2018-09-28 ~ 2024-01-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    icon of addressGrove House, 1st Florr, 55 Lowlands Road, Harrow, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2024-01-18 ~ 2024-01-18
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RAW2K LIMITED

Standard Industrial Classification
45112 - Sale Of Used Cars And Light Motor Vehicles
Brief company account
Administrative Expenses
-858,401 GBP2023-03-01 ~ 2024-01-17
-777,237 GBP2022-03-01 ~ 2023-02-28
Interest Payable/Similar Charges (Finance Costs)
-1,778 GBP2023-03-01 ~ 2024-01-17
0 GBP2022-03-01 ~ 2023-02-28
Profit/Loss on Ordinary Activities Before Tax
-837,109 GBP2023-03-01 ~ 2024-01-17
-5,861,686 GBP2022-03-01 ~ 2023-02-28
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-105,299 GBP2023-03-01 ~ 2024-01-17
-192,871 GBP2022-03-01 ~ 2023-02-28
Profit/Loss
-942,408 GBP2023-03-01 ~ 2024-01-17
-6,054,557 GBP2022-03-01 ~ 2023-02-28
Debtors
424,795 GBP2024-01-17
627,493 GBP2023-02-28
Cash at bank and in hand
631,402 GBP2024-01-17
226,543 GBP2023-02-28
Current Assets
1,056,197 GBP2024-01-17
854,036 GBP2023-02-28
Net Current Assets/Liabilities
-3,207,029 GBP2024-01-17
-2,265,101 GBP2023-02-28
Net Assets/Liabilities
-3,207,029 GBP2024-01-17
-2,264,621 GBP2023-02-28
Equity
Called up share capital
100 GBP2024-01-17
100 GBP2023-02-28
100 GBP2022-02-28
Retained earnings (accumulated losses)
-3,207,129 GBP2024-01-17
-2,264,721 GBP2023-02-28
3,789,836 GBP2022-02-28
Equity
-3,207,029 GBP2024-01-17
-2,264,621 GBP2023-02-28
Profit/Loss
Retained earnings (accumulated losses)
-942,408 GBP2023-03-01 ~ 2024-01-17
-6,054,557 GBP2022-03-01 ~ 2023-02-28
Average Number of Employees
122023-03-01 ~ 2024-01-17
132022-03-01 ~ 2023-02-28
Trade Debtors/Trade Receivables
Current
367,407 GBP2024-01-17
275,423 GBP2023-02-28
Amounts Owed by Group Undertakings
Current
0 GBP2024-01-17
310,000 GBP2023-02-28
Prepayments/Accrued Income
Current
57,388 GBP2024-01-17
42,070 GBP2023-02-28
Trade Creditors/Trade Payables
Current
3,271,121 GBP2024-01-17
1,942,829 GBP2023-02-28
Amounts owed to group undertakings
Current
0 GBP2024-01-17
215,000 GBP2023-02-28
Corporation Tax Payable
Current
297,691 GBP2024-01-17
192,871 GBP2023-02-28
Other Taxation & Social Security Payable
Current
99,818 GBP2024-01-17
52,911 GBP2023-02-28
Other Creditors
Current
594,596 GBP2024-01-17
715,526 GBP2023-02-28
Creditors
Current
4,263,226 GBP2024-01-17
3,119,137 GBP2023-02-28
Par Value of Share
Class 1 ordinary share
1 GBP2023-03-01 ~ 2024-01-17
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-01-17
100 shares2023-02-28

  • RAW2K LIMITED
    Info
    Registered number 04304063
    icon of addressGrove House 1st Floor, 55 Lowlands Road, Harrow HA1 3AW
    PRIVATE LIMITED COMPANY incorporated on 2001-10-12 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.