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

Mr Raymond Peter Woods

    Related profiles found in government register
  • Mr Raymond Peter Woods
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 1
    • icon of address 218, Tulketh Brow, Ashton-on-ribble, Preston, PR2 2JJ, England

      IIF 2
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 3 IIF 4
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 5
  • Mr Raymond Peter Woods
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 6
  • Mr Raymond Peter
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117a, Fulham Palace Road, London, W6 8JA, England

      IIF 7
  • Mr Raymond Peter Wood
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Nokes & Co., Squire House, 81-87 High Street, Billericay, Essex, CM12 9AS, United Kingdom

      IIF 8
    • icon of address 117a, Fulham Palace Road, London, W6 8JA, England

      IIF 9
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 10
  • Woods, Raymond Peter
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 11
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 12
    • icon of address Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 13
  • Woods, Raymond Peter
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Tulketh Brow, Ashton-on-ribble, Preston, PR2 2JJ, England

      IIF 14
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 15 IIF 16
  • Mr Raymond Woods
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brampton Drive, Preston, PR5 6SH, England

      IIF 17
  • Peter, Raymond
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117a, Fulham Palace Road, London, W6 8JA, England

      IIF 18
  • Wood, Raymond Peter
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117a, Fulham Palace Road, London, W6 8JA, England

      IIF 19
  • Woods, Raymond Peter
    British general manager born in November 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 2, Long Street, Shoreditch, London, E2 8HQ

      IIF 20
  • Woods, Raymond
    British sales born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brampton Drive, Preston, PR5 6SH, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Nokes & Co. Squire House, 81-87 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,491 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 10 - Has significant influence or controlOE
  • 4
    BENKAT VENTURES LTD - 2018-04-25
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-04-25 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    GRAPHITE CIVIL ENGINEERING AND GROUNDWORKS LIMITED - 2019-01-16
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    LONDON ELECTRICAL AND MANAGEMENT LTD - 2019-06-05
    SRC GRP LTD - 2019-09-10
    icon of address 4385, 11214314 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,491 GBP2022-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2022-08-22
    IIF 16 - Director → ME
  • 2
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-02-12 ~ 2018-02-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-02-12
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address 218 Tulketh Brow, Ashton-on-ribble, Preston, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-05-24 ~ 2022-09-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 2024-03-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address 11 Lever Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,170 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2014-05-14
    IIF 20 - Director → ME
  • 5
    BENKAT VENTURES LTD - 2018-04-25
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-04-25 ~ 2022-08-10
    IIF 11 - Director → ME
  • 6
    GRAPHITE CIVIL ENGINEERING AND GROUNDWORKS LIMITED - 2019-01-16
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2018-02-26 ~ 2022-08-10
    IIF 13 - Director → ME
  • 7
    icon of address 218 Tulketh Brow, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-24 ~ 2022-08-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-24 ~ 2022-08-20
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 4385, 12230192 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -7,757 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2022-08-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2022-05-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more 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.