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 Raymond Albert King

    Related profiles found in government register
  • Mr Raymond Albert King
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
  • King, Raymond Albert
    British bank official born in July 1942

    Resident in England

    Registered addresses and corresponding companies
  • King, Raymond Albert
    British co. secretary born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, The Crescent, Bricket Wood, St. Albans, AL2 3NF, England

      IIF 14
  • King, Raymond Albert
    British company director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cavendish Court, Mayfare Croxley Green, Rickmansworth, WD3 3DJ

      IIF 15
  • King, Raymond Albert
    British company secretary born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, England

      IIF 16
    • icon of address 7, Cavendish Court, Mayfare, Croxley Green, Rickmansworth, Hertfordshire, WD3 3DJ, England

      IIF 17
    • icon of address 7, Mayfare, Croxley Green, Rickmansworth, Herts, WD3 3DJ, England

      IIF 18
  • King, Raymond Albert
    British director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cavendish Court, Croxley Green, Herts, WD3 3DJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 7, Cavendish Court, Mayfare Croxley Green, Rickmansworth, WD3 3DJ

      IIF 22
  • King, Raymond Albert
    British director and company secretary born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, England

      IIF 23
    • icon of address 84, Brook Street, London, W1K 5EH, England

      IIF 24 IIF 25 IIF 26
    • icon of address 7 Cavendish Court, Mayfare, Croxley Green, Rickmansworth, WD3 3DJ, England

      IIF 27
    • icon of address 36, The Crescent, Bricket Wood, St. Albans, AL2 3NF, England

      IIF 28
  • King, Raymond Albert
    British finance director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cavendish Court, Mayfare Croxley Green, Rickmansworth, WD3 3DJ

      IIF 29 IIF 30
  • King, Raymond Albert
    British

    Registered addresses and corresponding companies
  • King, Raymond Albert
    British bank official

    Registered addresses and corresponding companies
    • icon of address 7, Cavendish Court, Mayfare Croxley Green, Rickmansworth, WD3 3DJ

      IIF 42 IIF 43
  • King, Raymond Albert
    British director

    Registered addresses and corresponding companies
    • icon of address 7, Cavendish Court, Mayfare Croxley Green, Rickmansworth, WD3 3DJ

      IIF 44
  • King, Raymond Albert
    British finance director

    Registered addresses and corresponding companies
    • icon of address 7, Cavendish Court, Mayfare Croxley Green, Rickmansworth, WD3 3DJ

      IIF 45
  • King, Raymond Albert

    Registered addresses and corresponding companies
    • icon of address 7, Cavendish Court, Croxley Green, Herts, WD3 3DJ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 43, Grosvenor Street, London, W1K 3HL, United Kingdom

      IIF 49
    • icon of address 7, Cavendish Court, Mayfare Croxley Green, Rickmansworth, WD3 3DJ

      IIF 50
    • icon of address 7, Cavendish Court, Mayfare Croxley Green, Rickmansworth, WD3 3DJ, United Kingdom

      IIF 51
    • icon of address 7, Mayfare, Croxley Green, Rickmansworth, Herts, WD3 3DJ

      IIF 52
  • King, Ray

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, England

      IIF 53
    • icon of address 84, Brook Street, London, W1K 5EH, England

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 11
  • 1
    BALKAN EXPLORERS LIMITED - 2006-04-20
    icon of address 7 Cavendish Court Mayfare, Croxley Green, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 36 The Crescent, Bricket Wood, St. Albans, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 47 - Secretary → ME
  • 3
    icon of address 36 The Crescent, Bricket Wood, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 45 - Secretary → ME
  • 4
    LISNAMAUL HYDRO LTD. - 2020-07-01
    icon of address 36 The Crescent, Bricket Wood, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2009-10-13 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 36 The Crescent, Bricket Wood, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-10-13 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 36 The Crescent, Bricket Wood, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address R.a.king, 43 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    icon of address 36 The Crescent, Bricket Wood, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-09-21 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 Cavendish Court, Croxley Green, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-28 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    icon of address 36 The Crescent, Bricket Wood, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2002-03-11 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 7 Cavendish Court, Mayfare Croxley Green, Rickmansworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-03-29 ~ dissolved
    IIF 51 - Secretary → ME
Ceased 19
  • 1
    icon of address 3 Tussauds Close, Croxley Green, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,037 GBP2024-10-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-11-03
    IIF 18 - Director → ME
    icon of calendar 2016-05-01 ~ 2020-11-03
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2023-10-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AOG NOMINEES LIMITED - 2007-02-06
    icon of address 27/28 Eastcastle Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2020-08-05
    IIF 23 - Director → ME
    icon of calendar 2013-01-25 ~ 2016-05-30
    IIF 26 - Director → ME
    icon of calendar 2013-01-25 ~ 2016-05-30
    IIF 54 - Secretary → ME
  • 3
    AURELIAN OIL & GAS PLC - 2013-01-29
    AURELIAN OIL & GAS LIMITED - 2006-07-04
    FALCON OIL & GAS LIMITED - 2006-01-30
    AVERYHILLS LIMITED - 2002-09-25
    icon of address 27/28 Eastcastle Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-22 ~ 2020-08-05
    IIF 28 - Director → ME
    icon of calendar 2013-01-25 ~ 2016-05-30
    IIF 25 - Director → ME
    icon of calendar 2013-01-25 ~ 2016-05-30
    IIF 49 - Secretary → ME
  • 4
    THE SHOP MACHINE LIMITED - 2002-07-15
    icon of address 26 Bramble Gardens, Burgess Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,161 GBP2024-03-31
    Officer
    icon of calendar 2002-06-28 ~ 2007-05-23
    IIF 37 - Secretary → ME
  • 5
    BALKAN EXPLORERS LIMITED - 2006-04-20
    icon of address 7 Cavendish Court Mayfare, Croxley Green, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2016-05-30
    IIF 24 - Director → ME
    icon of calendar 2013-01-25 ~ 2016-05-30
    IIF 55 - Secretary → ME
  • 6
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,334 GBP2024-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2009-11-17
    IIF 40 - Secretary → ME
  • 7
    icon of address 103 Mount Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-10-06 ~ 1996-12-19
    IIF 9 - Director → ME
  • 8
    CHARTWELL UK LIMITED - 1995-08-15
    CHARTWELL INTERNATIONAL (UK) LIMITED - 1995-05-10
    icon of address Eoffice Soho, 4th Floor, Holden House, 57 Rathbone Place, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,203 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1993-03-08 ~ 1995-09-18
    IIF 11 - Director → ME
    icon of calendar 1993-07-14 ~ 1996-01-01
    IIF 31 - Secretary → ME
  • 9
    icon of address 36 The Crescent, Bricket Wood, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2012-07-27
    IIF 30 - Director → ME
  • 10
    THE HERTFORDSHIRE GROUNDWORK TRUST - 2015-07-20
    icon of address Mill Green, Hatfield, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-04-24 ~ 2005-10-10
    IIF 34 - Secretary → ME
  • 11
    GROUNDWORK ENVIRONMENTAL MANAGEMENT LIMITED - 1994-04-21
    ALISTORE LIMITED - 1992-01-28
    icon of address Mill Green, Hatfield, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2005-10-10
    IIF 39 - Secretary → ME
  • 12
    HOTLINES TELEMARKETING LIMITED - 2004-10-15
    icon of address 4th Floor 4 Victoria Square, Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1995-09-18
    IIF 13 - Director → ME
    icon of calendar ~ 1995-10-31
    IIF 41 - Secretary → ME
  • 13
    icon of address Lythmore., Quality Corner, Whitehaven, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-23
    Officer
    icon of calendar 2003-06-10 ~ 2012-07-27
    IIF 29 - Director → ME
    icon of calendar 2003-06-10 ~ 2021-09-04
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-20 ~ 2004-12-07
    IIF 50 - Secretary → ME
  • 15
    icon of address R.a.king, 43 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-19 ~ 2013-02-05
    IIF 8 - Director → ME
  • 16
    icon of address 27/28 Eastcastle Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2020-08-05
    IIF 16 - Director → ME
    icon of calendar 2013-03-05 ~ 2020-08-05
    IIF 53 - Secretary → ME
  • 17
    SIM GROUP LIMITED - 2005-05-11
    icon of address Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-03 ~ 1995-09-18
    IIF 12 - Director → ME
    icon of calendar 1991-09-03 ~ 1999-04-12
    IIF 43 - Secretary → ME
  • 18
    SYSTEMS INTEGRATION MANAGEMENT LIMITED - 2005-05-11
    TREMMIN LIMITED - 1989-02-06
    icon of address Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-03 ~ 1995-09-18
    IIF 10 - Director → ME
    icon of calendar 1991-09-03 ~ 1999-04-12
    IIF 42 - Secretary → ME
  • 19
    SQS SOFTWARE QUALITY SYSTEMS (UK) LIMITED - 2005-05-11
    SQS SOFTWARE QUALITY SYSTEMS LTD - 2001-12-31
    SOFTECH TOOLS LIMITED - 2001-12-05
    EUROPEAN COMPUTER SERVICES LIMITED - 1995-04-20
    APPLIED SEARCH AND SELECTION LIMITED - 1994-08-05
    TARBROOK LIMITED - 1990-02-16
    icon of address Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-18
    IIF 22 - Director → ME
    icon of calendar ~ 1999-04-08
    IIF 32 - 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.