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 Michael Neil Rayner

    Related profiles found in government register
  • Mr Michael Neil Rayner
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Chandos Avenue, London, N20 9DZ

      IIF 1
    • icon of address 110, Chandos Avenue, Whetstone, London, N20 9DZ

      IIF 2
    • icon of address 58, Flat 10, Bell Farm Way, Hersham, Walton-on-thames, KT12 5EE, United Kingdom

      IIF 3 IIF 4
    • icon of address Flat 10, 58 Bell Farm Way, Hersham, Walton-on-thames, KT12 5EE, England

      IIF 5
  • Rayner, Michael Neil
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Foley Road, Claygate, Esher, Surrey, KT10 0ND, England

      IIF 6
    • icon of address 1, Duchess Street, London, W1W 6AN, England

      IIF 7
    • icon of address Flat 10, 58, Bell Farm Way, Hersham, Walton-on-thames, KT12 5EE, England

      IIF 8
  • Rayner, Michael Neil
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Foley Road, Claygate, Esher, Surrey, KT10 0ND, England

      IIF 9 IIF 10 IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 13
    • icon of address 58, Flat 10, Bell Farm Way, Hersham, Walton-on-thames, Surrey, KT12 5EE, United Kingdom

      IIF 14
    • icon of address Flat 10, 58 Bell Farm Way, Hersham, Walton-on-thames, KT12 5EE, England

      IIF 15
  • Rayner, Michael Neil
    born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Flat 10, Bell Farm Way, Hersham, Walton-on-thames, Surrey, KT12 5EE, United Kingdom

      IIF 16
  • Rayner, Michael Neil
    born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Lower Sand Hills, Long Ditton, KT6 6RP

      IIF 17
    • icon of address 24, Lower Sand Hills, Long Ditton, Surrey, KT6 6RP

      IIF 18
    • icon of address 24, Lower Sand Hills, Long Ditton, Surrey, KT6 6RP, England

      IIF 19
  • Rayner, Michael Neil
    British co director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Lower Sand Hills, Long Ditton, Surrey, KT6 6RP

      IIF 20 IIF 21
  • Rayner, Michael Neil
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rayner, Michael Neil
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rayner, Michael Neil
    British property consultant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rayner, Michael Neil
    British

    Registered addresses and corresponding companies
    • icon of address 26, Foley Road, Claygate, Esher, Surrey, KT10 0ND, England

      IIF 38
    • icon of address 24 Lower Sand Hills, Long Ditton, Surrey, KT6 6RP

      IIF 39 IIF 40
  • Rayner, Michael Neil
    British co director

    Registered addresses and corresponding companies
    • icon of address 24 Lower Sand Hills, Long Ditton, Surrey, KT6 6RP

      IIF 41
  • Rayner, Michael Neil
    British company director

    Registered addresses and corresponding companies
  • Rayner, Michael Neil
    British director

    Registered addresses and corresponding companies
  • Rayner, Michael Neil

    Registered addresses and corresponding companies
    • icon of address 24 Lower Sand Hills, Long Ditton, Surrey, KT6 6RP

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 110 Chandos Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2005-09-20 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    LONDON & MONTABAUR LIMITED - 2009-01-27
    icon of address 5th Floor, 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-11-07 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    icon of address Unit 203 Second Floor, China House 401 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-04 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2005-11-04 ~ dissolved
    IIF 50 - Secretary → ME
  • 5
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 6
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-04-08 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    icon of address 110 Chandos Avenue, London
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    93,945 GBP2016-03-31
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-05-09 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LONDON & CAMBERLEY PROPERTIES LIMITED - 2006-02-22
    LONDON & FARNWORTH PROPERTIES LIMITED - 2004-11-08
    icon of address 110 Chandos Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2003-08-05 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    icon of address 110 Chandos Avenue, London
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    13,656 GBP2016-03-31
    Officer
    icon of calendar 2006-12-14 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 110 Chandos Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-08 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-11-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    icon of address 110 Chandos Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2006-05-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 12
    icon of address Parklands, Fourth Floor Parklands 5b, Middlebrook, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2008-01-31 ~ dissolved
    IIF 49 - Secretary → ME
  • 14
    icon of address Baker Tilly Restructuring And Recovery Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-02 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2004-02-02 ~ dissolved
    IIF 45 - Secretary → ME
  • 15
    icon of address 110 Chandos Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 110 Chandos Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address Unit 203 Second Floor, China House 401 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-09-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 19
    icon of address 110 Chandos Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-05-19 ~ dissolved
    IIF 43 - Secretary → ME
  • 20
    WIGMORE RETAIL (SOUTHPORT) LLP - 2007-01-26
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-02 ~ dissolved
    IIF 17 - LLP Designated Member → ME
Ceased 14
  • 1
    BERKELEY CAPITAL FUND PLC - 2021-10-20
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2016-02-25 ~ 2017-03-09
    IIF 13 - Director → ME
  • 2
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2013-06-13
    IIF 18 - LLP Designated Member → ME
  • 3
    icon of address Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-11-08 ~ 2005-11-06
    IIF 21 - Director → ME
  • 4
    LONDON & BROMLEY PROPERTIES LIMITED - 2005-12-28
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -336,740 GBP2024-06-30
    Officer
    icon of calendar 2003-03-14 ~ 2005-06-10
    IIF 24 - Director → ME
    icon of calendar 2003-03-14 ~ 2005-06-10
    IIF 52 - Secretary → ME
  • 5
    KEYNES ENTERPRISES LIMITED - 2009-12-08
    LONDON & HULL PROPERTIES LIMITED - 2008-05-01
    icon of address Lynton House, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    75,831 GBP2018-08-31
    Officer
    icon of calendar 2007-04-11 ~ 2014-03-20
    IIF 34 - Director → ME
    icon of calendar 2007-04-11 ~ 2014-03-20
    IIF 48 - Secretary → ME
  • 6
    HALLCORP PROPERTY MANAGEMENT LIMITED - 2003-05-27
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    27,811 GBP2024-12-31
    Officer
    icon of calendar 2003-03-17 ~ 2007-04-27
    IIF 26 - Director → ME
  • 7
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    ADMINISTRATIVE RECEIVER Corporate
    Officer
    icon of calendar 2001-05-25 ~ 2001-09-28
    IIF 36 - Director → ME
  • 8
    LONDON & LOTHIAN DEVELOPMENTS LIMITED - 2000-03-28
    icon of address Units 1-3 Hilltop Park, Devizes Road, Salisbury
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    13,960 GBP2016-09-30
    Officer
    icon of calendar 1996-04-01 ~ 2012-03-31
    IIF 35 - Director → ME
  • 9
    icon of address 110 Chandos Avenue, Whetstone, London
    Active Corporate (1 parent)
    Equity (Company account)
    26,560 GBP2024-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2018-03-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-04-01
    IIF 2 - Has significant influence or control OE
  • 10
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2003-06-05 ~ 2007-11-02
    IIF 28 - Director → ME
  • 11
    icon of address Fourth Floor Parklands 5b, Middlebrook, Bolton
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2022-03-11 ~ 2024-05-01
    IIF 12 - Director → ME
  • 12
    icon of address Parklands, Fourth Floor Parklands 5b, Middlebrook, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-04 ~ 2024-12-06
    IIF 16 - LLP Designated Member → ME
  • 13
    icon of address 1 Duchess Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2018-04-30
    IIF 7 - Director → ME
  • 14
    icon of address Barker Storey Matthews, The Lawns, 33 Thorpe Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,390 GBP2024-10-31
    Officer
    icon of calendar 2005-10-31 ~ 2010-10-01
    IIF 51 - 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.