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 Thomas Connor

    Related profiles found in government register
  • Mr Raymond Thomas Connor
    British born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Connor, Raymond Thomas
    British ceo born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Houstoun Interchange Business Park, Livingston, EH54 5DW, Scotland

      IIF 8 IIF 9
    • icon of address St Swithin's Cottage, Ninemileburn, Midlothian, EH26 9LZ

      IIF 10
    • icon of address Nsbrc, Great Western Way, Swindon, SN5 8UB, England

      IIF 11
  • Connor, Raymond Thomas
    British chief executive born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kingsthorne Park, Nettlehill Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DB, Scotland

      IIF 12
  • Connor, Raymond Thomas
    British chief executive officer born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Swithins Grotto, Nine Mile Burn, Penicuik, Midlothian, EH26 9LZ, United Kingdom

      IIF 13 IIF 14
  • Connor, Raymond Thomas
    British company drector born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Swithins Grotto, Nine Mile Burn, Penicuik, Midlothian, EH26 9LZ, United Kingdom

      IIF 15
  • Connor, Raymond Thomas
    British director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Swithins Cottage, Nine Mile Burn, Edinburgh, Midlothian, EH26 9LZ, Scotland

      IIF 16
    • icon of address 8, 8, Houstoun Interchange Business Park, Livingston, West Lothian, EH54 5DW, United Kingdom

      IIF 17
    • icon of address 8 Houston Interchange, 8 Houstoun Interchange Business Park, Livingston, EH54 5DW, United Kingdom

      IIF 18
    • icon of address 8, Houstoun Interchange Business Park, Livingston, EH54 5DW, Scotland

      IIF 19 IIF 20 IIF 21
    • icon of address 8, Houstoun Interchange Business Park, Livingston, EH54 5DW, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address St Swithins Cottage, Nine Mile Burn, Midlothian, EH26 9LZ, United Kingdom

      IIF 25
    • icon of address 56 Swithins Cottage, Ninemileburn, Midlothian, EH26 9LZ

      IIF 26
    • icon of address St Swithin's Cottage, Ninemileburn, Midlothian, EH26 9LZ

      IIF 27
    • icon of address St Swithins Cottage, Nine Mile Burn, Penicuik, Midlothian, EH26 9LZ, Scotland

      IIF 28
    • icon of address St Swithins Cottage, Ninemileburn, Penicuik, Midlothian, EH26 9LZ, Scotland

      IIF 29
    • icon of address St Swithins Grotto, Ninemilebuen, Penicuik, EH26 9LZ, United Kingdom

      IIF 30
    • icon of address St. Swithins Grotto, Ninemileburn, Penicuik, EH26 9LZ, United Kingdom

      IIF 31 IIF 32
    • icon of address St Swithins Grotto, St Swithins Grotto, Ninemileburn, Penicuik, EH26 9LZ, United Kingdom

      IIF 33
  • Connor, Raymond Thomas
    British managing director born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St. Swithins Grotto, Ninemileburn, Penicuik, EH26 9LZ, United Kingdom

      IIF 34
  • Connor, Raymond Thomas
    British solicitor born in December 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Connor, Raymond Thomas
    British

    Registered addresses and corresponding companies
    • icon of address St Swithin's Cottage, Ninemileburn, Midlothian, EH26 9LZ

      IIF 39
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 8 Houstoun Interchange Business Park, Livingston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 8 Houstoun Interchange Business Park, Livingston, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 8 Houstoun Interchange Business Park, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Houstoun Interchange Business Park, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Houstoun Interchange Business Park, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    101,439 GBP2023-12-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 8 Houston Interchange, 8 Houstoun Interchange Business Park, Livingston, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    221,663 GBP2023-12-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 18 - Director → ME
  • 7
    ENSCO 238 LIMITED - 2008-11-06
    icon of address Cowan & Partners, 60 Constitution Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 10 - Director → ME
  • 8
    BUILDSTORE SUPPORT SERVICES LIMITED - 2014-03-04
    icon of address 8 Houstoun Interchange Business Park, Livingston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    121,714 GBP2023-12-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Nsb & Rc Lydiard Fields, Great Western Way, Swindon, Wiltshire, England
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    423,162 GBP2023-12-31
    Officer
    icon of calendar 2013-10-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    SELF BUILD ADVISORY SERVICE LIMITED - 2000-06-02
    TELEWILLS LIMITED - 1997-02-19
    FLOPPYFLANK LIMITED - 1996-05-08
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-06-01 ~ dissolved
    IIF 27 - Director → ME
  • 11
    HIGHPARK LIMITED - 2013-09-05
    icon of address 8 Houstoun Interchange Business Park, Livingston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    20,852 GBP2023-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 29 - Director → ME
  • 12
    icon of address 8 Houstoun Interchange Business Park, Livingston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 8 Houstoun Interchange Business Park, Livingston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 21 - Director → ME
  • 14
    CUSTOM BUILD HOMELOAN LTD - 2020-10-28
    icon of address 8 Houstoun Interchange Business Park, Livingston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Nsbrc, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address 8 Houstoun Interchange Business Park, Livingston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 8 Houstoun Interchange Business Park, Livingston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 8 Houstoun Interchange Business Park, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 8 Houstoun Interchange Business Park, Livingston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address 8 Houstoun Interchange Business Park, Livingston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address 8 8, Houstoun Interchange Business Park, Livingston, West Lothian, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address 8 Houstoun Interchange Business Park, Livingston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 23 - Director → ME
  • 23
    YOUR MORTGAGE OPTIONS LTD - 2013-02-28
    icon of address Gf 2nd Floor, 5 High Street Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 24
    YOUR MORTGAGE CHOICES LTD - 2013-02-28
    icon of address 8 Houstoun Interchange Business Park, Livingston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 13 - Director → ME
Ceased 7
  • 1
    KWIK-FIT INSURANCE SERVICES LIMITED - 1995-01-10
    DMWS 235 LIMITED - 1993-12-16
    icon of address 216 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-09 ~ 1995-03-08
    IIF 37 - Director → ME
  • 2
    KFI LIMITED - 1995-01-10
    KWIK-FIT FINANCIAL SERVICES LIMITED - 1994-07-19
    DMWS 236 LIMITED - 1993-12-16
    icon of address 2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1993-12-09 ~ 1995-03-08
    IIF 36 - Director → ME
  • 3
    NATIONAL SELF BUILD ASSOCIATION (NASBA) COMMUNITY INTEREST COMPANY - 2014-07-31
    NATIONAL SELF BUILD ASSOCIATION (NASBA) - 2012-07-20
    icon of address Normandy House, 305-309 High Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2021-06-18
    IIF 16 - Director → ME
  • 4
    BUILDSTORE CONNECTIONS LIMITED - 2012-06-28
    N S B & R C LIMITED - 2011-01-18
    icon of address St Georges House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2011-08-25
    IIF 26 - Director → ME
  • 5
    icon of address Orchard Brae House, Orchard Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1996-02-20
    IIF 38 - Director → ME
  • 6
    icon of address 7 Canalside, Ratho, Newbridge, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,794 GBP2021-09-30
    Officer
    icon of calendar ~ 1990-03-03
    IIF 35 - Director → ME
    icon of calendar ~ 1990-03-03
    IIF 39 - Secretary → ME
  • 7
    DURNFIELD LIMITED - 2015-04-17
    icon of address Durnfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trent
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-11 ~ 2011-08-25
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.