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

Davies, Raymond Alan

    Related profiles found in government register
  • Davies, Raymond Alan
    British chartered acccountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Hawley Lane, Farnborough, GU14 8JE, United Kingdom

      IIF 1
  • Davies, Raymond Alan
    British chartered accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Winding Wood Drive, Camberley, Surrey, GU15 1EP

      IIF 2
    • icon of address 112, Hawley Lane, Farnborough, GU14 8JE, England

      IIF 3 IIF 4 IIF 5
    • icon of address 112, Hawley Lane, Farnborough, GU14 8JE, United Kingdom

      IIF 10 IIF 11
    • icon of address 112, Hawley Lane, Farnborough, Hampshire, GU14 8JE

      IIF 12
    • icon of address 112, Hawley Lane, Farnborough, Hampshire, GU14 8JE, England

      IIF 13 IIF 14
    • icon of address 112 Hawley Lane, Hawley Lane, Farnborough, GU14 8JE, United Kingdom

      IIF 15
  • Davies, Raymond Alan
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands Farm, Pepperbox Lane, Bramley, Guildford, Surrey, GU5 0LW, England

      IIF 16
  • Davies, Raymond Alan
    British finance director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Hawley Lane, Farnborough, Hants, GU14 8JE

      IIF 17
  • Davies, Raymond Alan
    British group finance director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Hawley Lane, Farnborough, GU14 8JE, England

      IIF 18
  • Davies, Raymond Alan
    born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Hawley Lane, Farnborough, Hampshire, GU14 8JE, United Kingdom

      IIF 19 IIF 20
  • Davies, Raymond Alan
    British chartered accountant born in August 1957

    Registered addresses and corresponding companies
    • icon of address 1 Woburn Close, Frimley, Surrey, GU16 8NU

      IIF 21
  • Davies, Raymond Alan
    British company director born in August 1957

    Registered addresses and corresponding companies
  • Davies, Raymond Alan
    British director born in August 1957

    Registered addresses and corresponding companies
  • Davies, Raymond Alan
    British director chartered accountant born in August 1957

    Registered addresses and corresponding companies
  • Davies, Raymond Alan
    British director/chartered accountant born in August 1957

    Registered addresses and corresponding companies
  • Davies, Ray Alan
    British company director born in August 1957

    Registered addresses and corresponding companies
    • icon of address 1 Woburn Close, Frimley, Surrey, GU16 8NU

      IIF 37
  • Davies, Raymond Alan
    British

    Registered addresses and corresponding companies
  • Davies, Raymond Alan
    British company director

    Registered addresses and corresponding companies
  • Davies, Raymond Alan
    British director

    Registered addresses and corresponding companies
  • Davies, Raymond Alan
    British finance director

    Registered addresses and corresponding companies
    • icon of address 112 Hawley Lane, Farnborough, Hants, GU14 8JE

      IIF 51
  • Mr Raymond Alan Davies
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Hawley Lane, Farnborough, GU14 8JE, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 112, Hawley Lane, Farnborough, Hampshire, GU14 8JE, England

      IIF 55
    • icon of address 112 Hawley Lane, Hawley Lane, Farnborough, GU14 8JE, United Kingdom

      IIF 56
    • icon of address 2 Winding Wood Drive, Camberley, Surrey, GU15 1EP

      IIF 57
  • Davies, Ray Alan
    British

    Registered addresses and corresponding companies
  • Davies, Ray Alan
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Woburn Close, Frimley, Surrey, GU16 8NU

      IIF 64
  • Davies, Raymond Alan

    Registered addresses and corresponding companies
    • icon of address 112, Hawley Lane, Farnborough, GU14 8JE, United Kingdom

      IIF 65
    • icon of address 1 Woburn Close, Frimley, Surrey, GU16 8NU

      IIF 66 IIF 67
  • Davies, Ray Alan

    Registered addresses and corresponding companies
    • icon of address 1 Woburn Close, Frimley, Surrey, GU16 8NU

      IIF 68
  • Davies, Raymond

    Registered addresses and corresponding companies
    • icon of address 112, Hawley Lane, Farnborough, GU14 8JE, England

      IIF 69
    • icon of address 112, Hawley Lane, Farnborough, GU14 8JE, United Kingdom

      IIF 70
    • icon of address 112, Hawley Lane, Farnborough, Hampshire, GU14 8JE, England

      IIF 71
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 112 Hawley Lane, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    DAVIES CONSULTING (UK) LIMITED - 2003-01-08
    icon of address 2 Winding Wood Drive, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    25,945 GBP2023-12-31
    Officer
    icon of calendar 2002-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 3
    icon of address 112 Hawley Lane, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 112 Hawley Lane Hawley Lane, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 112 Hawley Lane, Farnborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 112 Hawley Lane, Farnborough, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 7
    icon of address 112 Hawley Lane, Farnborough, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 8
    icon of address 112 Hawley Lane, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 5 - Director → ME
Ceased 37
  • 1
    icon of address 112 Hawley Lane, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2017-11-15
    IIF 1 - Director → ME
  • 2
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -720 GBP2024-04-30
    Officer
    icon of calendar 2012-04-04 ~ 2025-01-13
    IIF 16 - Director → ME
  • 3
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2002-09-06
    IIF 23 - Director → ME
    icon of calendar 2001-04-11 ~ 2002-09-06
    IIF 44 - Secretary → ME
  • 4
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2002-09-06
    IIF 24 - Director → ME
    icon of calendar 2001-04-11 ~ 2002-09-06
    IIF 45 - Secretary → ME
  • 5
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2002-09-06
    IIF 22 - Director → ME
    icon of calendar 2001-04-11 ~ 2002-09-06
    IIF 46 - Secretary → ME
  • 6
    BATCHWORTH PARK GOLF CLUB LIMITED - 2019-12-12
    MATCHMARVEL LIMITED - 2001-04-05
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,007,403 GBP2022-06-30
    Officer
    icon of calendar 2001-04-12 ~ 2002-09-06
    IIF 30 - Director → ME
    icon of calendar 2002-01-16 ~ 2002-09-06
    IIF 63 - Secretary → ME
  • 7
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2002-09-06
    IIF 26 - Director → ME
    icon of calendar 2000-11-29 ~ 2002-09-06
    IIF 48 - Secretary → ME
  • 8
    icon of address 69 Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,848,228 GBP2021-02-28
    Officer
    icon of calendar 2020-06-02 ~ 2024-10-31
    IIF 18 - Director → ME
  • 9
    BROKE HILL GOLF COURSE LIMITED - 1992-04-28
    MASTEREARN LIMITED - 1991-10-30
    icon of address Chelsfield Lakes Golf Centre, Court Road, Orpington, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,102,996 GBP2024-03-31
    Officer
    icon of calendar 2001-04-12 ~ 2002-09-06
    IIF 29 - Director → ME
    icon of calendar 2002-01-16 ~ 2002-09-06
    IIF 62 - Secretary → ME
  • 10
    DAVID PEMBROKE DEVELOPMENTS LIMITED - 1994-10-20
    icon of address The Meadow, Amy Lane, Chesham, Buckinghamshire
    Active Corporate (11 parents)
    Equity (Company account)
    259,985 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-02-01
    IIF 35 - Director → ME
    icon of calendar ~ 1992-02-01
    IIF 39 - Secretary → ME
  • 11
    CROWN SPORTS PLC - 2006-04-26
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    ARMADILLO HOLDINGS PLC - 1995-04-06
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2002-09-06
    IIF 49 - Secretary → ME
  • 12
    COPTHORNE SQUASH CLUB LIMITED - 1998-07-13
    FROLIC LIMITED - 1979-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2002-09-06
    IIF 25 - Director → ME
    icon of calendar 1998-06-26 ~ 2002-09-06
    IIF 50 - Secretary → ME
  • 13
    DRAGONS HEALTH CLUBS PLC - 2006-03-13
    DRAGONS HEALTH & LEISURE CLUBS LIMITED - 1997-04-15
    PARKVIEW LEISURE LIMITED - 1988-07-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-06
    IIF 21 - Director → ME
    icon of calendar ~ 2002-09-06
    IIF 41 - Secretary → ME
  • 14
    FASTGRASP LIMITED - 1999-09-07
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-12 ~ 2002-09-06
    IIF 31 - Director → ME
    icon of calendar 2002-01-16 ~ 2002-09-06
    IIF 58 - Secretary → ME
  • 15
    icon of address 112 Hawley Lane, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2017-09-29
    IIF 11 - Director → ME
  • 16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-16 ~ 2002-09-06
    IIF 27 - Director → ME
    icon of calendar 1997-07-16 ~ 2002-09-06
    IIF 47 - Secretary → ME
  • 17
    CHICHESTER STORAGE LIMITED - 2021-01-07
    icon of address 69 Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,626,784 GBP2020-03-31
    Officer
    icon of calendar 2019-09-20 ~ 2024-10-31
    IIF 8 - Director → ME
  • 18
    LAW 2413 LIMITED - 2006-10-03
    STUDIO FITNESS ENTERPRISES LIMITED - 2004-10-18
    icon of address Park Farm, Hethersett, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2001-04-11 ~ 2002-09-06
    IIF 66 - Secretary → ME
  • 19
    icon of address 112 Hawley Lane Hawley Lane, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2017-07-20
    IIF 15 - Director → ME
  • 20
    GARDENCHARM LIMITED - 1995-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-08 ~ 2002-09-06
    IIF 42 - Secretary → ME
  • 21
    icon of address Chelsfield Lakes Golf Centre, Court Road, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-01-16 ~ 2002-09-06
    IIF 68 - Secretary → ME
  • 22
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2019-01-31
    IIF 12 - Director → ME
    icon of calendar 2011-06-30 ~ 2019-01-31
    IIF 38 - Secretary → ME
  • 23
    FILBUK 212 LIMITED - 1990-06-25
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-04-14
    IIF 36 - Director → ME
    icon of calendar ~ 1999-04-14
    IIF 67 - Secretary → ME
  • 24
    SHURGARD UK LNS HOLDING LIMITED - 2025-03-04
    SHURGARD UK LNS HOLDING PLC - 2024-08-22
    LOK'N STORE GROUP PLC - 2024-08-22
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ 2024-08-01
    IIF 6 - Director → ME
  • 25
    SEMCO ENGINEERING LIMITED - 2024-08-16
    M.C.H. HAVANT LIMITED - 1980-12-31
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2024-08-01
    IIF 7 - Director → ME
  • 26
    SOUTHERN ENGINEERING AND MACHINERY CO. LIMITED - 2024-08-16
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-30 ~ 2024-08-01
    IIF 9 - Director → ME
  • 27
    SEMCO MACHINE TOOLS LIMITED - 2024-08-14
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2024-08-01
    IIF 4 - Director → ME
  • 28
    LOK'N STORE LIMITED - 2024-08-16
    SPACE STATION KINGSTON-UPON-THAMES LIMITED - 1994-12-16
    JOCEL LIMITED - 1994-03-30
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ 2024-08-01
    IIF 3 - Director → ME
  • 29
    LOK'N STORE TRUSTEE LIMITED - 2024-09-03
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2009-12-11 ~ 2024-08-01
    IIF 17 - Director → ME
    icon of calendar 2007-06-14 ~ 2024-08-01
    IIF 51 - Secretary → ME
  • 30
    THE BOX ROOM (SELF STORAGE) LTD - 2024-08-16
    THE BOX ROOM (SOUTH STORAGE) LTD - 2009-03-17
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    86,650 GBP2018-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2024-08-01
    IIF 14 - Director → ME
  • 31
    SOUTH WINCHESTER GOLF CLUB (1993) LIMITED - 2019-12-12
    PLSL 237 LIMITED - 1993-11-16
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,616,672 GBP2022-06-30
    Officer
    icon of calendar 2001-04-12 ~ 2002-09-06
    IIF 28 - Director → ME
    icon of calendar 2002-01-16 ~ 2002-09-06
    IIF 61 - Secretary → ME
  • 32
    icon of address 69 Carter Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,273,103 GBP2020-07-31
    Officer
    icon of calendar 2016-05-04 ~ 2017-02-15
    IIF 13 - Director → ME
    icon of calendar 2017-02-15 ~ 2024-10-31
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2017-07-05
    IIF 55 - Ownership of shares – 75% or more OE
  • 33
    BT LEISURE LIMITED - 1997-11-12
    LOOKFRESH LIMITED - 1997-07-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-11 ~ 2002-09-06
    IIF 37 - Director → ME
    icon of calendar 2001-07-11 ~ 2002-09-06
    IIF 64 - Secretary → ME
  • 34
    icon of address Birmingham Road, Blackminster, Evesham, Worcestershire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,115,742 GBP2024-03-31
    Officer
    icon of calendar 2001-04-12 ~ 2002-09-06
    IIF 32 - Director → ME
    icon of calendar 2002-01-16 ~ 2002-09-06
    IIF 59 - Secretary → ME
  • 35
    STICKFORM LIMITED - 1998-05-06
    icon of address Vale Royal Abbey Golf Club, Whitegate, Northwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-04-12 ~ 2002-09-06
    IIF 34 - Director → ME
    icon of calendar 2002-01-16 ~ 2002-09-06
    IIF 60 - Secretary → ME
  • 36
    COLLEGES LIMITED - 1987-12-22
    icon of address Odeon House, 146 College Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    4,900 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-01-20
    IIF 43 - Secretary → ME
  • 37
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    icon of calendar 2001-04-12 ~ 2002-09-06
    IIF 33 - Director → ME
    icon of calendar 2001-06-07 ~ 2002-09-06
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.