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 Neil Anthony Raymond

    Related profiles found in government register
  • Mr Neil Anthony Raymond
    English born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annes Meadow Byre, Annes Meadow Byre, School Lane, Hadlow Down, TN22 4JE, United Kingdom

      IIF 1
  • Mr Neil Anthony Raymond
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Post Office House, High Street, Uckfield, East Sussex, TN22 1AA, United Kingdom

      IIF 2
  • Raymond, Neil Anthony
    English carpenter born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annes Meadow Byre, Annes Meadow Byre, School Lane, Hadlow Down, TN22 4JE, United Kingdom

      IIF 3
  • Fawehimi, Raymond
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 4
  • Mr Raymond Fawehimi
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 5
  • Raymond, Neil Anthony
    English builder born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Annes Meadow Byre, School Lane, Hadlow Down, Uckfield, TN22 4JE, England

      IIF 6
  • Raymond, Neil Anthony
    English building services born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Post Office House, High Street, Uckfield, East Sussex, TN22 1AA, United Kingdom

      IIF 7
  • Fawehimi, Raymond
    British builder born in September 1958

    Registered addresses and corresponding companies
    • icon of address 19c Crouch Hall Road, London, N8 8HT

      IIF 8
  • Fawehimi, Raymond
    British builder born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Belsize Lane, Hampstead, London, NW3 5AU

      IIF 9
  • Fawehimi, Raymond
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cooks Hole Road, Enfield, Middlesex, EN2 0UD, United Kingdom

      IIF 10
  • Mr Raymond Fawehimi
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cooks Hole Road, Enfield, Middlesex, EN2 0UD, United Kingdom

      IIF 11 IIF 12
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 13 IIF 14
  • Fawehimi, Ray
    British mr born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Post Office House, High Street, Uckfield, TN22 1AA, United Kingdom

      IIF 15
  • Fawehimi, Ray
    British building contractor born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 16
    • icon of address 28, Church Road, Stanmore, Middlesex, HA7 4XR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 20 IIF 21
  • Fawehimi, Ray
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cooks Hole Road, Enfield, EN2 0UD, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Ground Floor Flat, 8 Ashton Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2009-03-23 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Annes Meadow Byre Annes Meadow Byre, School Lane, Hadlow Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ 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
    icon of address Annes Meadow Byre School Lane, Hadlow Down, Uckfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,165 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 6 - Director → ME
  • 4
    ELM TREE LUXURY PET HOTEL LIMITED - 2016-08-08
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,919,642 GBP2024-06-30
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Cooks Hole Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Eden House, River Way, Uckfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    RAY FAWAHEMI LIMITED - 1999-11-24
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,207,909 GBP2024-11-30
    Officer
    icon of calendar 1999-11-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 8 Cooks Hole Road, Enfield, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8,370 GBP2024-02-29
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 11 - Has significant influence or controlOE
  • 12
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 17 - Director → ME
Ceased 3
  • 1
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-14 ~ 2003-10-07
    IIF 8 - Director → ME
  • 2
    icon of address Annes Meadow Byre Annes Meadow Byre, School Lane, Hadlow Down, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,796 GBP2025-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2019-03-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-14
    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
  • 3
    icon of address Annes Meadow Byre School Lane, Hadlow Down, Uckfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,026 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-01-03
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.