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

Rayner, Mark Anthony

    Related profiles found in government register
  • Rayner, Mark Anthony
    British advisor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Railway Cottage, Old North Road, Bourn, Cambridge, CB23 2TZ, United Kingdom

      IIF 1
  • Rayner, Mark Anthony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wasing Pavillion, Wasing House, Aldermaston, Berkshire, RG7 4LY, United Kingdom

      IIF 2
    • 3 Rochester Mews, Little Ealing Lane, Ealing, London, W5 4EF

      IIF 3
  • Rayner, Mark Anthony
    British director venture capital born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rayner, Mark Anthony
    British director- venture capital born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52a Cromwell Road, London, SW7 5BE

      IIF 11
  • Rayner, Mark Anthony
    British investment director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU, United Kingdom

      IIF 12
    • 52a, Cromwell Road, London, SW7 5BE, England

      IIF 13
  • Rayner, Mark Anthony
    British investment manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rayner, Mark Anthony
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Goffs Oak House, East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, England

      IIF 19
    • 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Po6 4tr, PO6 4TR, England

      IIF 20
  • Rayner, Mark Anthony
    British chief operating officer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, Milner Road, Comberton, Cambridge, CB23 7DE, United Kingdom

      IIF 21
  • Rayner, Mark Anthony
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 22
  • Rayner, Mark Anthony
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Forge Business Centre, Upper Rose Lane, Palgrave, IP22 1AP, United Kingdom

      IIF 23
    • 3 Wesley Gate, Queens Road, Reading, Berkshire, \RG1 4AP

      IIF 24
  • Rayner, Mark Anthony
    British management consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Milner Road, Milner Road, Comberton, Cambridge, CB23 7DE, England

      IIF 25
  • Rayner, Mark Anthony
    British venture capital born in April 1969

    Registered addresses and corresponding companies
    • 4 The Paddock, Alconbury, Huntingdon, Cambridgeshire, PE28 4WS

      IIF 26
  • Rayner, Mark Anthony
    British

    Registered addresses and corresponding companies
    • 33, Bullrush Lane, Great Cambourne, Cambridge, CB23 6BG, United Kingdom

      IIF 27 IIF 28
  • Rayner, Mark Anthony
    British director- venture capital

    Registered addresses and corresponding companies
    • 33, Bullrush Lane, Great Cambourne, Cambridge, CB23 6BG, United Kingdom

      IIF 29
  • Mr Mark Anthony Rayner
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rochester Mews, Little Ealing Lane, Ealing, London, W5 4EF

      IIF 30
    • Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 31
    • 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Po6 4tr, PO6 4TR, England

      IIF 32
child relation
Offspring entities and appointments 25
  • 1
    20 KNOTS PLUS LTD
    08873706
    9 Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2014-02-03 ~ 2015-05-12
    IIF 1 - Director → ME
  • 2
    ACTIVE ORBIT LIMITED
    - now 12608486
    FREE2RIDE LIMITED
    - 2020-08-26 12608486
    5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2020-05-18 ~ 2020-12-04
    IIF 22 - Director → ME
    Person with significant control
    2020-05-18 ~ 2020-12-04
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    AUXETIC TECHNOLOGIES LIMITED
    - now 05079984
    HALLCO 1024 LIMITED - 2004-09-03
    James Cowper Kreston 8th Floor South, Reading Bridge House, Reading, England
    Dissolved Corporate (10 parents)
    Officer
    2008-07-18 ~ 2012-01-13
    IIF 24 - Director → ME
  • 4
    BSG WIRELESS SOLUTIONS LTD - now
    QUICONNECT LTD
    - 2015-04-09 04372063
    C/o Rsm Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (20 parents)
    Officer
    2004-07-21 ~ 2011-11-01
    IIF 13 - Director → ME
  • 5
    CAMBRIDGE COGNITION LIMITED
    - now 04338746 04213437
    M&R 850 LIMITED
    - 2002-06-05 04338746 04213437... (more)
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (30 parents, 3 offsprings)
    Officer
    2002-05-30 ~ 2002-12-20
    IIF 26 - Director → ME
    2004-05-14 ~ 2012-01-13
    IIF 12 - Director → ME
  • 6
    CONNECTION SERVICES HOLDINGS LIMITED
    06520237
    C/o Rsm Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2011-03-02 ~ 2012-01-13
    IIF 2 - Director → ME
  • 7
    CREATE SCALE LIMITED
    14621259
    26 The Slipway Marina Keep, Port Solent, Portsmouth, Po6 4tr, England
    Active Corporate (2 parents)
    Officer
    2023-01-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    EMOTIVE GROUP LIMITED
    - now 05301113
    BMD GROUP LIMITED
    - 2009-01-16 05301113
    52a Cromwell Road, London
    Dissolved Corporate (11 parents)
    Officer
    2005-02-11 ~ 2012-01-13
    IIF 6 - Director → ME
  • 9
    GLOBAL COMPOSITES GROUP LIMITED
    06600921
    James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (6 parents)
    Officer
    2008-05-22 ~ 2011-06-28
    IIF 18 - Director → ME
    2008-05-22 ~ 2011-03-28
    IIF 28 - Secretary → ME
  • 10
    INTELLIGENT NEW ENERGY SERVICES LIMITED
    - now 07532638
    XYLONITE LTD - 2012-11-13
    3 Rochester Mews, Little Ealing Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 11
    MATERIAL RESEARCH LIMITED
    12764356
    Unit 6 Forge Business Centre, Upper Rose Lane, Palgrave, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-05-27 ~ 2023-08-29
    IIF 23 - Director → ME
  • 12
    PALL MALL CAPITAL PARTNERS LIMITED
    - now 03999850
    SEEMANN FORSTER LIMITED - 2006-10-23
    52a Cromwell Road, London
    Dissolved Corporate (11 parents)
    Officer
    2007-05-07 ~ 2012-01-13
    IIF 11 - Director → ME
    2007-05-07 ~ 2009-01-20
    IIF 29 - Secretary → ME
  • 13
    PALL MALL GLOBAL SECURITIES LIMITED
    - now 03461473
    PALL MALL PARTNERS LIMITED - 1998-04-14
    TECHDEEP LIMITED - 1998-01-28
    52a Cromwell Road, London
    Dissolved Corporate (10 parents)
    Officer
    2007-09-14 ~ 2012-01-13
    IIF 4 - Director → ME
  • 14
    PALL MALL PARTNERS (SCOTLAND) LIMITED
    - now SC207163
    LOTHIAN FIFTY (650) LIMITED - 2000-05-26
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (11 parents)
    Officer
    2007-05-01 ~ 2012-01-13
    IIF 9 - Director → ME
  • 15
    PALL MALL PARTNERS LIMITED
    - now 06090408 03548908... (more)
    PALL MALL PRIVATE EQUITY LIMITED
    - 2007-06-22 06090408 04013475
    22 Butt Street, Minchinhampton, Stroud, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2007-02-08 ~ 2012-01-13
    IIF 16 - Director → ME
    2007-02-08 ~ 2009-01-20
    IIF 27 - Secretary → ME
  • 16
    PALL MALL PRIVATE EQUITY LIMITED
    - now 04013475 06090408
    PRIZETYRE LIMITED
    - 2007-06-22 04013475
    52a Cromwell Road, London
    Dissolved Corporate (9 parents)
    Officer
    2007-05-01 ~ 2012-01-13
    IIF 5 - Director → ME
  • 17
    PMP VENTURES GP II LIMITED
    05698569 05698570... (more)
    52a Cromwell Road, London
    Dissolved Corporate (7 parents)
    Officer
    2006-02-06 ~ 2012-01-13
    IIF 14 - Director → ME
  • 18
    PMP VENTURES GP III LIMITED
    05698570 05698569... (more)
    52a Cromwell Road, London
    Dissolved Corporate (9 parents)
    Officer
    2006-02-06 ~ 2012-01-13
    IIF 17 - Director → ME
  • 19
    PMP VENTURES GP IV LIMITED
    05728034 06964578... (more)
    52a Cromwell Road, London
    Dissolved Corporate (9 parents)
    Officer
    2006-03-02 ~ 2012-01-13
    IIF 15 - Director → ME
  • 20
    PMP VENTURES GP V LIMITED
    06964578 05728034... (more)
    52a Cromwell Road, London
    Dissolved Corporate (7 parents)
    Officer
    2009-07-16 ~ 2012-01-13
    IIF 7 - Director → ME
  • 21
    PMP VENTURES GP VI LIMITED
    06620414 05698569... (more)
    52a Cromwell Road, London
    Dissolved Corporate (7 parents)
    Officer
    2008-06-16 ~ 2012-01-13
    IIF 8 - Director → ME
  • 22
    PMP VENTURES GP VII LIMITED
    07414661 05698569... (more)
    52a Cromwell Road, London
    Dissolved Corporate (6 parents)
    Officer
    2010-10-21 ~ 2012-01-13
    IIF 10 - Director → ME
  • 23
    STREAM MARINE TRAINING (NORTH WEST) LIMITED
    10744304
    C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2017-04-27 ~ 2017-11-22
    IIF 21 - Director → ME
  • 24
    THE POLARIS PARTNERSHIP LIMITED
    - now 07618533
    STELLAMAR CYBER SOLUTIONS LIMITED
    - 2017-11-29 07618533
    THE POLARIS PARTNERSHIP LTD
    - 2017-08-30 07618533
    THE PROS LOCKER LTD
    - 2013-10-21 07618533
    3 Rochester Mews Little Ealing Lane, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 25
    YTKO EOT LIMITED
    15584067
    Goffs Oak House East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-04-03 ~ now
    IIF 19 - 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.