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 6
  • 1
    Arkinstall, Matt
    Born in June 1978
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-10-21 ~ now
    OF - Director → CIF 0
  • 2
    Mallinson, David Robert
    Born in February 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-08-23 ~ now
    OF - Director → CIF 0
  • 3
    Kehoe, Christopher James Peter
    Born in February 1972
    Individual (34 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    OF - Director → CIF 0
  • 4
    Wilson, David Mclaughlan
    Born in February 1977
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-10-03 ~ now
    OF - Director → CIF 0
  • 5
    Roberts, Gregor Duncan
    Born in September 1975
    Individual (34 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    OF - Director → CIF 0
  • 6
    MARCH (GROUP) LIMITED - now
    EDWIN JAMES HOLDINGS LIMITED - 2020-03-13
    icon of address4, Kilmartin Place, Uddingston, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    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
Ceased 12
  • 1
    Jackson, Philip
    Director born in March 1961
    Individual
    Officer
    icon of calendar 2012-06-29 ~ 2017-11-10
    OF - Director → CIF 0
  • 2
    Smith, Derek
    Chief Executive born in April 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-11-10 ~ 2020-11-16
    OF - Director → CIF 0
  • 3
    Beeston, John Keith
    Chartered Accountant born in September 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-11-10 ~ 2023-10-03
    OF - Director → CIF 0
  • 4
    Maile, Ashley James
    Born in August 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2020-02-28
    OF - Director → CIF 0
    Mr Ashley James Maile
    Born in August 1970
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-11-10
    PE - Has significant influence or controlCIF 0
  • 5
    Morris, Ian Roy
    Born in May 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2019-06-19
    OF - Director → CIF 0
    Mr Ian Roy Morris
    Born in May 1963
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-11-10
    PE - Has significant influence or controlCIF 0
  • 6
    Barr, Brian
    Director born in October 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2017-11-10
    OF - Director → CIF 0
    Mr Brian Barr
    Born in October 1963
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-11-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Martin, Darren John
    Born in July 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2022-09-01
    OF - Director → CIF 0
    Mr Darren John Martin
    Born in July 1970
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-11-10
    PE - Has significant influence or controlCIF 0
  • 8
    Crosse, Matthew Peter
    Solicitor born in January 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ 2012-06-29
    OF - Director → CIF 0
  • 9
    Roberts, Gregor Duncan
    Chief Financial Officer born in September 1975
    Individual (34 offsprings)
    Officer
    icon of calendar 2019-07-18 ~ 2020-11-16
    OF - Director → CIF 0
  • 10
    Bodart, Dominic Gerard William
    Director born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-29 ~ 2014-12-31
    OF - Director → CIF 0
  • 11
    MARCH (GROUP) LIMITED - now
    EDWIN JAMES GROUP LIMITED - 2025-01-15
    icon of address4, Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-11-10 ~ 2017-11-10
    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
  • 12
    icon of address14, Brook's Mews, London, England
    Active Corporate (3 parents, 32 offsprings)
    Person with significant control
    2017-01-03 ~ 2017-01-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EJ MUSK PROCESS SERVICES GROUP LIMITED

Previous name
RAYFERN HOLDINGS LIMITED - 2020-03-13
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EJ MUSK PROCESS SERVICES GROUP LIMITED
    Info
    RAYFERN HOLDINGS LIMITED - 2020-03-13
    Registered number 08105771
    icon of addressTreerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire PE2 6QR
    PRIVATE LIMITED COMPANY incorporated on 2012-06-14 (13 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • EJ MUSK PROCESS SERVICES GROUP LIMITED
    S
    Registered number 08105771
    icon of addressTreerange House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6QR
    Private Company Limited By Shares in Registrar Of Companies For England And Wales, England And Wales
    CIF 1
    Private Limited Company in Uk Companies House, England
    CIF 2
  • RAYFERN HOLDINGS LTD
    S
    Registered number 08105771
    icon of addressTreerange House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6QR
    Limited Company in Cardiff, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    RAYFERN LIMITED - 2021-03-01
    icon of addressTreerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressTreerange House , Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • RAYFERN LIMITED - 2021-03-01
    icon of addressTreerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-05-04
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

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.