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 Simon Emanuel Raine

    Related profiles found in government register
  • Mr Simon Emanuel Raine
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire, EN5 4SZ, England

      IIF 1
    • Unit 22, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 2
    • Unit 22, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 3
    • Unit 22, Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 4
  • Simon Emanuel Raine
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hogarth Reach, The Lindens, Loughton, Essex, IG10 3HP, United Kingdom

      IIF 5
  • Mr Simon Emanuel Raine
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 -4, Radio Lane, Dagenham, Essex, RM8 2GU, United Kingdom

      IIF 6 IIF 7
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 8 IIF 9
    • The Enterprise Centre, C/o Nigel Raine, Cranborne Road, Potters Bar, Herts, EN6 3DQ, United Kingdom

      IIF 10
  • Raine, Simon Emanuel
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hogarth Reach, The Lindens, Loughton, Essex, IG10 3HP, England

      IIF 11
  • Raine, Simon Emanuel
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 12
  • Raine, Simon Emanuel
    British manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Piercing Hill, Theydon Bois, Epping, Essex, CM16 7JW, United Kingdom

      IIF 13 IIF 14
    • 22, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 15
    • Unit 22, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 16 IIF 17
  • Raine, Simon Emanuel
    British property born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Piercing Hill, Theydon Bois, Epping, Essex, CM16 7JW

      IIF 18
  • Simon Emanuel Raine
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 -4, Radio Lane, Dagenham, Essex, RM8 2GU, United Kingdom

      IIF 19
  • Raine, Simon
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Enterprise Centre, C/o Nigel Raine, Cranborne Road, Potters Bar, Herts, EN6 3DQ, United Kingdom

      IIF 20
  • Raine, Simon Emanuel
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire, EN5 4SZ, England

      IIF 21
    • Unit 3 -4, Radio Lane, Dagenham, Essex, RM8 2GU, United Kingdom

      IIF 22 IIF 23
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Raine, Simon Emanuel
    British manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 -4, Radio Lane, Dagenham, Essex, RM8 2GU, United Kingdom

      IIF 27 IIF 28
  • Raine, Simon Emanuel
    British property developer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Wrotham Business Park, Wrotham Park, Barnet, Herts, EN5 4SZ, England

      IIF 29
  • Raine, Simon Emanuel
    born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 30
  • Raine, Simon
    British quantity surveyor born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Edgbaston Hall, Church Rd, Edgbaston, B15 3TB

      IIF 31
  • Raine, Simon
    British co director born in October 1948

    Registered addresses and corresponding companies
    • Upper Lodge Farm, Redditch Road, Alvechurch, Worcestershire, B48 7RS

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    142 Station Road, Chingford, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,529 GBP2021-03-31
    Officer
    2016-06-15 ~ dissolved
    IIF 15 - director → ME
  • 2
    Unit 10 Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    3,529,237 GBP2023-09-30
    Officer
    2018-07-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Unit 10 Wrotham Business Park, Wrotham Park, Barnet, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-07-27 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-03-25 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 5
    The Enterprise Centre C/o Nigel Raine, Cranborne Road, Potters Bar, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-10-25 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    Haslers, Old Station Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-03-02 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Haslers, Old Station Road, Loughton, Essex
    Dissolved corporate (7 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 14 - director → ME
  • 8
    Haslers, Old Station Road, Loughton, Essex
    Dissolved corporate (7 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove membersOE
  • 9
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,821,073 GBP2024-03-31
    Officer
    2022-04-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,681,798 GBP2024-03-31
    Officer
    2016-09-19 ~ now
    IIF 27 - director → ME
  • 11
    165 NORTH STREET LIMITED - 2025-03-06
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-08 ~ now
    IIF 25 - director → ME
  • 12
    Haslers, Old Station Road, Loughton, Essex
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,568,679 GBP2024-03-31
    Officer
    2013-08-13 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-08-25 ~ now
    IIF 22 - director → ME
  • 14
    C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved corporate (9 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 13 - director → ME
  • 15
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (5 parents)
    Equity (Company account)
    3,523 GBP2023-07-31
    Officer
    2015-06-04 ~ now
    IIF 12 - director → ME
Ceased 6
  • 1
    Suite 10, George House, 64 High Street, Tring, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    337 GBP2023-12-31
    Officer
    2007-02-16 ~ 2012-04-30
    IIF 18 - director → ME
  • 2
    Edgbaston Hall, Church Rd, Edgbaston
    Corporate (12 parents)
    Equity (Company account)
    787,499 GBP2024-05-31
    Officer
    2012-10-15 ~ 2017-10-09
    IIF 31 - director → ME
    2004-12-23 ~ 2008-07-22
    IIF 32 - director → ME
  • 3
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,000,000 GBP2023-06-30
    Officer
    2022-06-30 ~ 2022-08-03
    IIF 26 - director → ME
    Person with significant control
    2022-08-02 ~ 2022-08-03
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    249 Cranbrook Road, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    2,480,142 GBP2024-07-31
    Officer
    2022-07-22 ~ 2022-08-03
    IIF 24 - director → ME
    Person with significant control
    2022-08-02 ~ 2022-08-02
    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
  • 5
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-08-25 ~ 2022-08-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    110 Brooker Road, Waltham Abbey, England
    Corporate (3 parents)
    Equity (Company account)
    24,152 GBP2019-12-31
    Officer
    2012-08-28 ~ 2018-09-27
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.