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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Carl Anthony Raven

    Related profiles found in government register
  • Mr Carl Anthony Raven
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 10 Ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 17, Station Road, Little Houghton, Northampton, NN7 1AJ, England

      IIF 7
  • Carl Anthony Raven
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 8
  • Mr Carl Raven
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 9
    • 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, England

      IIF 10
  • Carl Raven
    British born in July 1975

    Resident in United Kingdom

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

      IIF 11
    • Carl Raven, 17 Station Road, Little Houghton, Northampton, NN71AJ, United Kingdom

      IIF 12
  • Mr Carl Anthony Raven
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ca, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 13
    • 17, Station Road, Little Houghton, Northampton, NN7 1AJ, England

      IIF 14 IIF 15 IIF 16
    • 184, Newton Road, Rushden, NN10 0SZ, England

      IIF 17
  • Raven, Carl Anthony
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, England

      IIF 19
    • 17, Station Road, Little Houghton, Northampton, NN7 1AJ, England

      IIF 20
  • Raven, Carl Anthony
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Wenlock Road, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • 10 Ca, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 17, Station Road, Little Houghton, Northampton, NN7 1AJ, England

      IIF 34 IIF 35
    • 8th Earl Of Spencer Centre, Old Bedford Road, Northampton, NN4 7AA, England

      IIF 36
    • Suite 8, The Old Granary, Cotton End, Northampton, NN4 8HP, England

      IIF 37
  • Raven, Carl Anthony
    British investor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 38 IIF 39
  • Raven, Carl Anthony
    British sales born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Carl Anthony Raven
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 41
  • Raven, Carl
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, England

      IIF 43
  • Raven, Carl
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 44
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • Carl Raven, 17 Station Road, Little Houghton, Northampton, Northants, NN71AJ, United Kingdom

      IIF 47
  • Raven, Carl
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hillside Road, Piddington, Northampton, NN7 2DB, United Kingdom

      IIF 48
  • Carl Raven
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Wenlock Road, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 49
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • 8th Earl Of Spencer Centre, Old Bedford Road, Northampton, NN4 7AA, England

      IIF 52
  • Raven, Carl Anthony
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Station Road, Little Houghton, Northampton, NN7 1AJ, England

      IIF 53
    • 184, Newton Road, Rushden, NN10 0SZ, England

      IIF 54
  • Raven, Carl

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

      IIF 55
    • 17, Station Road, Little Houghton, Northampton, NN7 1AJ, England

      IIF 56
    • Carl Raven, 17 Station Road, Little Houghton, Northampton, Northants, NN71AJ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 31
  • 1
    1 HEALTH HUB LIMITED
    - now 13121482
    HEALTH HUB GLOBAL LIMITED
    - 2021-01-29 13121482
    Suite 7, The Granary, Cotton End, Northampton, England
    Active Corporate (4 parents)
    Officer
    2021-01-08 ~ 2024-01-05
    IIF 30 - Director → ME
    Person with significant control
    2021-01-08 ~ 2024-01-05
    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
  • 2
    BARKING BAGS LTD
    11578590 10628186
    Suite 8 The Old Granary, Cotton End, Northampton, England
    Active Corporate (6 parents)
    Officer
    2022-07-11 ~ 2024-01-05
    IIF 37 - Director → ME
  • 3
    BODY HEALTH CHECKS LTD
    14258533
    17 Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    2023-06-01 ~ dissolved
    IIF 34 - Director → ME
    2022-07-27 ~ 2022-10-14
    IIF 33 - Director → ME
    Person with significant control
    2022-07-27 ~ 2022-10-14
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2023-06-01 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHECK MY BODY HEALTH LIMITED
    12600431
    Suite 8 The Old Granary, Cotton End, Northampton, England
    Active Corporate (3 parents)
    Officer
    2020-05-13 ~ 2024-01-05
    IIF 38 - Director → ME
    Person with significant control
    2020-05-13 ~ 2024-01-05
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHECK MY INTOLERANCE LIMITED
    12600138
    10ca 10 Cheyne Walk, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-05-13 ~ 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
  • 6
    DNA 4 FITNESS LTD
    11808140
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 22 - Director → ME
  • 7
    E-COMM LAB LTD
    - now 13449356
    THE COMPLETE HEALTH CORPORATION LTD
    - 2022-02-03 13449356
    Suite 8, The Granary, Cotton End, Northampton, England
    Active Corporate (2 parents)
    Officer
    2021-06-10 ~ 2024-01-05
    IIF 32 - Director → ME
    Person with significant control
    2021-06-10 ~ 2024-01-05
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    EWT CONSULTANCY LTD
    11099778
    The Old Rectory Main Street, Glenfield, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2017-12-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EWT PRODUCTS LTD
    15049812
    17 Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-04 ~ dissolved
    IIF 47 - Director → ME
    2023-08-04 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    EWT PROPERTY GROUP LTD
    13949097
    184 Newton Road, Rushden, England
    Active Corporate (2 parents)
    Officer
    2022-03-02 ~ now
    IIF 20 - Director → ME
    2022-03-02 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GLOBAL HEALTH TESTS LTD
    11768987
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-04-02 ~ 2024-06-05
    IIF 40 - Director → ME
    Person with significant control
    2019-04-02 ~ 2024-08-29
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
  • 12
    GLOBAL SCIENCE TECHNOLOGY LIMITED
    10219531
    The Stables 19 High Street, Hillmorton, Rugby, Warwickshire
    Liquidation Corporate (8 parents)
    Officer
    2016-06-07 ~ 2018-12-21
    IIF 42 - Director → ME
    Person with significant control
    2016-06-07 ~ 2017-10-13
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    GLOBAL TESTING LABS LIMITED
    10820421
    C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (6 parents)
    Officer
    2017-06-15 ~ 2018-12-21
    IIF 46 - Director → ME
  • 14
    HEALTH HUB TEAMS LTD
    - now 12300772
    247 NUTRITIONIST LTD
    - 2022-01-28 12300772
    8th Earl Of Spencer Centre, Old Bedford Road, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HEALTHWATCH INNOVATION LTD
    15057013
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 45 - Director → ME
    2023-08-08 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    HEALTHY STUFF ONLINE LIMITED
    08674646
    The Stables 19 High Street, Hillmorton, Rugby, Warwickshire
    Liquidation Corporate (8 parents)
    Officer
    2018-09-14 ~ 2018-12-21
    IIF 19 - Director → ME
  • 17
    LIFELAB TESTING LIMITED
    11011268
    The Stables 19 High Street, Hillmorton, Rugby, Warwickshire
    Liquidation Corporate (8 parents)
    Officer
    2017-10-13 ~ 2018-12-21
    IIF 43 - Director → ME
  • 18
    MY PET SENSITIVITY LTD
    - now 13891742
    MY PET INTOLERANCE LTD
    - 2023-07-03 13891742
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-02-03 ~ 2024-01-05
    IIF 26 - Director → ME
    Person with significant control
    2022-02-03 ~ 2024-01-05
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PACKAGED WATER SOLUTIONS LTD
    15717726
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 18 - Director → ME
  • 20
    PETS PARADISE LTD
    13739776
    Suit 8, The Granary, Cotton End, Northampton, England
    Active Corporate (5 parents)
    Officer
    2021-11-12 ~ 2024-01-05
    IIF 31 - Director → ME
    Person with significant control
    2023-08-09 ~ 2024-01-05
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PROFITSPRING LTD
    14640594
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Officer
    2023-02-06 ~ 2024-01-05
    IIF 23 - Director → ME
  • 22
    PURELY PLANTED LTD
    16511544
    184 Newton Road, Rushden, England
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 23
    R & R GLOBAL INVESTMENTS LTD
    12302709
    20-22 Wenlock Road 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2019-11-07 ~ 2024-01-05
    IIF 21 - Director → ME
    Person with significant control
    2019-11-07 ~ 2024-01-05
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    R&R GLOBAL PROPERTIES LTD
    13740521
    10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 27 - Director → ME
  • 25
    SAFESLATE LTD
    15278870
    17 Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 26
    SIMPLY SENSITIVITY CHECKS LIMITED
    - now 12834496
    SIMPLY HEALTH CHECKS LIMITED
    - 2022-04-27 12834496
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-08-25 ~ 2024-06-05
    IIF 25 - Director → ME
    Person with significant control
    2020-08-25 ~ 2024-08-29
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SKIVE & STITCH BELT CO LTD
    16339469
    74 Bunting Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    SWITCH TELCO LIMITED
    09938879
    12 Hillside Road, Piddington, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 48 - Director → ME
  • 29
    THE COMPLETE HEALTH STORE LTD
    13430519
    10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 30
    THEWAGGYWOOFERSCLUB LIMITED
    14194196
    17 Station Road, Little Houghton, Northampton, Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-24 ~ 2022-11-10
    IIF 24 - Director → ME
    Person with significant control
    2022-06-24 ~ 2022-11-10
    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
    IIF 1 - Right to appoint or remove directors OE
  • 31
    ZHUZH HOME LTD
    13752032
    Suit 8, The Granary, Cotton End, Northampton, England
    Active Corporate (4 parents)
    Officer
    2021-11-18 ~ 2024-01-05
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.