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

Mrs Clarissa Lavender Ralston-boyle

    Related profiles found in government register
  • Mrs Clarissa Lavender Ralston-boyle
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 1
    • icon of address 23, Dymock Street, London, SW6 3ET, England

      IIF 2
    • icon of address 26a, Munster Road, London, SW6 4EN, England

      IIF 3
    • icon of address 27, Gloucester Place, Second Floor, London, W1U 8HU

      IIF 4
  • Clarissa Lavender Ralston-boyle
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Street, London, SW6 2FN, England

      IIF 5
  • Mrs Clarissa Lavender Ralston-saul
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cider Press House, Little Weston, Yeovil, Somerset, BA22 7HP

      IIF 6
  • Mrs Clarissa Ralston-boyle
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Street, London, SW6 2FN, England

      IIF 7
  • Ms Clarissa Lavender Ralston-boyle
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Seymour Mews, London, W1H 6BQ, United Kingdom

      IIF 8
  • Ralston-boyle, Clarissa Lavender
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Astonville Street, London, SW18 5AG, England

      IIF 9
    • icon of address 20, Seymour Mews, London, W1H 6BQ, United Kingdom

      IIF 10
    • icon of address 3rd, Floor, 12 Gough Square, London, EC4A 3DW

      IIF 11
  • Ralston-boyle, Clarissa Lavender
    British business person born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Street, London, SW6 2FN, England

      IIF 12
  • Ralston-boyle, Clarissa Lavender
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 13
    • icon of address 2, Park Street, London, SW6 2FN, England

      IIF 14
    • icon of address 26a, Munster Road, London, SW6 4EN, England

      IIF 15
  • Ralston - Boyle, Clarissa
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Gloucester Place, Second Floor, London, W1U 8HU, United Kingdom

      IIF 16
  • Ralston Saul, Clarissa
    British mining born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Stephendale Road, London, SW6 2PJ, Uk

      IIF 17
  • Ralston Saul, Clarissa
    British

    Registered addresses and corresponding companies
    • icon of address 188, Astonville Street, London, SW18 5AG, United Kingdom

      IIF 18
  • Ralston-boyle, Clarissa Lavender

    Registered addresses and corresponding companies
    • icon of address 188, Astonville Street, London, SW18 5AG, England

      IIF 19 IIF 20
    • icon of address 23, Dymock Street, London, SW6 3ET, England

      IIF 21
    • icon of address 3, Shepherd Street, London, W1J 7HL, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Cider Press House, Little Weston, Yeovil, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    ACUCORP UK LTD - 2023-11-30
    ACUMEN JURIS UK LTD - 2022-04-13
    icon of address Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-01-31
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 23 Dymock Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,161 GBP2024-04-30
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 188 Astonville Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,454 GBP2024-07-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 20 - Secretary → ME
  • 5
    KAV LUXURY GROUP LTD - 2021-09-22
    KENSINGTON SECURITY DOORS, WINDOWS & CYBER LTD - 2022-06-24
    icon of address 188 Astonville Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,445,496 GBP2024-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 20 Seymour Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,897 GBP2024-03-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address 23 Dymock Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    953,198 GBP2024-03-31
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 22 - Secretary → ME
  • 8
    icon of address 2 Park Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 3rd Floor, 12 Gough Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,143,585 GBP2024-11-30
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 26a Munster Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    RALSTON LAND SALES LIMITED - 1988-08-12
    icon of address Cider Press House, Little Weston, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,329,529 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 27 Gloucester Place, Second Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,970 GBP2019-03-31
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    ACUCORP UK LTD - 2023-11-30
    ACUMEN JURIS UK LTD - 2022-04-13
    icon of address Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-04 ~ 2024-01-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 23 Dymock Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,161 GBP2024-04-30
    Officer
    icon of calendar 2021-11-21 ~ 2024-04-13
    IIF 14 - Director → ME
  • 3
    KAV LUXURY GROUP LTD - 2021-09-22
    KENSINGTON SECURITY DOORS, WINDOWS & CYBER LTD - 2022-06-24
    icon of address 188 Astonville Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,445,496 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-29 ~ 2022-07-08
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2014-03-21
    IIF 17 - Director → ME
    icon of calendar 2014-03-21 ~ 2014-06-30
    IIF 18 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.