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

Raymond, Jack

    Related profiles found in government register
  • Raymond, Jack
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Muzzle Patch, Tibberton, Gloucester, GL2 8EE, United Kingdom

      IIF 1
  • Raymond, Jack
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 80, East End Road, London, N3 2SY

      IIF 3
    • icon of address Flat 64, Greenacres, Hendon Lane, London, N3 3SF, England

      IIF 4
  • Raymond, Jack
    British executive born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chase Side, Enfield, Middlesex, EN2 6NF, United Kingdom

      IIF 5
    • icon of address 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 6
    • icon of address 2, Archery Close, London, W2 2BE, England

      IIF 7
    • icon of address 2 Portland Court, 101 Hendon Lane, London, N3 3SH

      IIF 8
    • icon of address 45, Chase Court Gardens, Enfield, London, EN2 8DJ

      IIF 9
    • icon of address 64, Greeacres, Hendon Lane, London, N3 3SF, England

      IIF 10
    • icon of address 64, Greenacre, London, N3 3SF

      IIF 11
    • icon of address 64 Greenacres, Hendon Lane, London, N3 3SF, United Kingdom

      IIF 12 IIF 13
  • Raymond, Jack
    British none born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ort House 126, Albert Street, London, NW1 7NE

      IIF 14
  • Raymond, Jack
    British executive born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 15
  • Mr Jack Raymond
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chase Side, Enfield, EN2 6NF, England

      IIF 16
    • icon of address 4, Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 17 IIF 18
    • icon of address 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 45, Chase Court Gardens, Enfield, London, EN2 8DJ

      IIF 21
    • icon of address 64 Greenacres, Hendon Lane, London, N3 3SF, United Kingdom

      IIF 22 IIF 23
  • Raymond, Jack
    British director born in January 1952

    Registered addresses and corresponding companies
    • icon of address 47 Sissinghurst Drive, Thrapston, Northamptonshire, NN14 4XQ

      IIF 24
  • Raymond, Jack
    Other company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Portland Court, 101 Hendon Lane, London, N3 3SH

      IIF 25
  • Raymond, Jack
    Other executive born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Portland Court, 101 Hendon Lane, London, N3 3SH

      IIF 26
  • Raymond, Jack
    Other

    Registered addresses and corresponding companies
    • icon of address 2, Archery Close, London, W2 2BE, England

      IIF 27
  • Jack Raymond
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Muzzle Patch, Tibberton, Gloucester, GL2 8EE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4 Chase Side, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 45 Chase Court Gardens, Enfield, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Muzzle Patch, Tibberton, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 64 Greenacres Hendon Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    AIRPORT EXPRESS LIMITED - 2009-08-29
    icon of address 4 Chase Side, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 4 Chase Side, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 5 - Director → ME
  • 7
    MID EAST TRADING LIMITED - 2012-05-31
    SCREENTRAVEL LIMITED - 2011-08-01
    icon of address 4 Chase Side, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Chase Side, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 15 - Director → ME
  • 9
    MAZAL INVESTMENTS LIMITED - 2015-03-10
    icon of address 4 Chase Side, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    SOPHIESHOUSE LTD - 2023-06-13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    PAULA FISH LTD - 2019-03-28
    icon of address 45 Chase Court Gardens, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 12
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 64 Greenacres Hendon Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    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 5
  • 1
    DEVELOPMENT COMPANY FOR ISRAEL (U.K.) LIMITED - 2015-09-16
    icon of address Lady Ruth House Gabriel Mews, Crewys Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,322,500 GBP2024-12-31
    Officer
    icon of calendar 2014-01-21 ~ 2014-06-11
    IIF 14 - Director → ME
  • 2
    MAZAL INVESTMENTS LIMITED - 2015-03-10
    icon of address 4 Chase Side, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2014-07-01
    IIF 4 - Director → ME
  • 3
    AIR ASSIST LIMITED - 2003-05-07
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2006-06-20
    IIF 24 - Director → ME
  • 4
    MAY 13 PRODUCTIONS LIMITED - 2010-12-13
    BELLE INVESTMENTS LIMITED - 2009-03-04
    HEARTLESS PRODUCTIONS LTD - 2006-12-18
    icon of address 195 Wardour Street Wardour Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,564 GBP2015-11-30
    Officer
    icon of calendar 2008-02-11 ~ 2009-03-05
    IIF 25 - Director → ME
    icon of calendar 2010-12-10 ~ 2012-05-16
    IIF 7 - Director → ME
    icon of calendar 2009-03-05 ~ 2012-06-01
    IIF 27 - Secretary → ME
  • 5
    icon of address 80 East End Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    131,439 GBP2024-09-30
    Officer
    icon of calendar 2016-11-15 ~ 2021-03-17
    IIF 3 - 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.