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 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
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

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

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

      IIF 3 IIF 4 IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 9
    • icon of address 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
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address 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
    • icon of address 10 Ca, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

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

      IIF 14 IIF 15 IIF 16
    • icon of address 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
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 17, Station Road, Little Houghton, Northampton, NN7 1AJ, England

      IIF 19
  • Raven, Carl Anthony
    British director born in July 1975

    Resident in United Kingdom

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

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address 10 Ca, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, England

      IIF 33
    • icon of address 17, Station Road, Little Houghton, Northampton, NN7 1AJ, England

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

      IIF 36
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 41
  • Raven, Carl
    British director born in July 1975

    Resident in United Kingdom

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

      IIF 42
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, England

      IIF 45
    • icon of address Carl Raven, 17 Station Road, Little Houghton, Northampton, Northants, NN71AJ, United Kingdom

      IIF 46
  • Raven, Carl
    British manager born in July 1975

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

      IIF 51
    • icon of address 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
    • icon of address 17, Station Road, Little Houghton, Northampton, NN7 1AJ, England

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

      IIF 54
  • Raven, Carl

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

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

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

      IIF 57
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 17 Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,808 GBP2025-01-31
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    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
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 10ca 10 Cheyne Walk, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 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
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    784,942 GBP2022-03-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 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
  • 5
    icon of address 17 Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2023-08-04 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 17 Station Road, Little Houghton, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-03-02 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 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
  • 7
    247 NUTRITIONIST LTD - 2022-01-28
    icon of address 8th Earl Of Spencer Centre, Old Bedford Road, Northampton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2023-08-08 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 17 Station Road, Little Houghton, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 17 Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 74 Bunting Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 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
  • 14
    icon of address 12 Hillside Road, Piddington, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 48 - Director → ME
  • 15
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    HEALTH HUB GLOBAL LIMITED - 2021-01-29
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    27,078 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ 2024-01-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 8 The Old Granary, Cotton End, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,210 GBP2024-08-31
    Officer
    icon of calendar 2022-07-11 ~ 2024-01-05
    IIF 37 - Director → ME
  • 3
    icon of address 17 Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,808 GBP2025-01-31
    Officer
    icon of calendar 2022-07-27 ~ 2022-10-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 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
  • 4
    icon of address Suite 8 The Old Granary, Cotton End, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ 2024-01-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2024-01-05
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    THE COMPLETE HEALTH CORPORATION LTD - 2022-02-03
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2024-01-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2024-01-05
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    433,207 GBP2024-01-31
    Officer
    icon of calendar 2019-04-02 ~ 2024-06-05
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2024-08-29
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    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
  • 7
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,100 GBP2024-09-30
    Officer
    icon of calendar 2016-06-07 ~ 2018-12-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2017-10-13
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    555 GBP2024-09-30
    Officer
    icon of calendar 2017-06-15 ~ 2018-12-21
    IIF 44 - Director → ME
  • 9
    icon of address 1a Bonington Complex, Trent Lane, Castle Donington, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    442,437 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2018-12-21
    IIF 33 - Director → ME
  • 10
    icon of address Unit 1a Bonington Complex, Trent Lane, Castle Donington, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -218,826 GBP2024-09-30
    Officer
    icon of calendar 2017-10-13 ~ 2018-12-21
    IIF 45 - Director → ME
  • 11
    MY PET INTOLERANCE LTD - 2023-07-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,206 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ 2024-01-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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
  • 12
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,131 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ 2024-01-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-01-05
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    15,021 GBP2024-02-29
    Officer
    icon of calendar 2023-02-06 ~ 2024-01-05
    IIF 22 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    260 GBP2024-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2024-01-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 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
  • 15
    SIMPLY HEALTH CHECKS LIMITED - 2022-04-27
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    55,302 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2024-06-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 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
  • 16
    icon of address 17 Station Road, Little Houghton, Northampton, Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,666 GBP2023-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2022-11-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2022-11-10
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2024-01-05
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.