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

Sneezum-raffe, Henry

    Related profiles found in government register
  • Sneezum-raffe, Henry
    English director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 1
  • Sneezum-raffe, Henry
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Station Road, Cambridge, CB1 2JD, England

      IIF 2
    • Hsr Global Group Limited, 20 Station Road, Cambridge, CB1 2JD, United Kingdom

      IIF 3
  • Sneezum-raffe, Henry
    British company director & business manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Station Road, Cambridge, CB1 2JD, England

      IIF 4
  • Sneezum-raffe, Henry
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 5
    • Unit A, 82 James Carter Rd, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 6
    • Unit A, 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 7
    • Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 8
  • Sneezum-raffe, Henry
    English company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 82a James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 9
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 10
    • Office 1, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 11
  • Sneezum-raffe, Henry
    English director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 12
  • Sneezum-raffe, Henry
    English managing driector born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Meddler Flint Cottages, Bury Road Kentford, Newmarket, Suffolk, CB8 7PZ, England

      IIF 13
  • Sneezum-raffe, Henry
    English none born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2 Meddler Flint Cottages, Bury Road, Kentford, Newmarket, Suffolk, CB8 7PZ

      IIF 14
  • Sneezum-raffe, Henry
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82b, James Carter Road, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 15 IIF 16
  • Mr Henry Sneezum-raffe
    English born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 17
  • Mr Henry Sneezum-raffe
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 18
    • Unit A, 82 James Carter Rd, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 19
    • Unit A, 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 20
    • Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 21
  • Mr Henry Sneezum-raffe
    English born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 22
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 23
  • Mr Henry Sneezum-raffe
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82b, James Carter Road, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 24 IIF 25
    • Templewood Estate, Stock Road, Chelmsford, CM2 8LP, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    Suite A, 82 James Carter Road, Mildenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    194,238 GBP2021-11-30
    Officer
    2019-11-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 2
    Office 1 82a James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-10 ~ now
    IIF 9 - Director → ME
  • 3
    Unit A 82 James Carter Rd, Mildenhall, Bury St Edmunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,056.56 GBP2024-03-31
    Officer
    2020-03-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2 Meddler Flint Cottages Bury Road, Kentford, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2010-08-10 ~ dissolved
    IIF 14 - Director → ME
  • 5
    6 Cricket View, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,357 GBP2023-12-31
    Officer
    2024-12-19 ~ now
    IIF 11 - Director → ME
  • 6
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,399 GBP2024-03-31
    Officer
    2025-01-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Suite A, 82 James Carter Road, Mildenhall, Bury St Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    122,846 GBP2021-11-30
    Officer
    2019-11-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    Unit 82b James Carter Road, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,012 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    Office 1, 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    Unit 82b James Carter Road, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    20 Station Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    2015-01-01 ~ 2015-01-26
    IIF 2 - Director → ME
  • 2
    Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-06 ~ 2014-05-01
    IIF 13 - Director → ME
  • 3
    Unit W18 Black Bank Business Estate, Black Bank Road, Little Downham, Ely, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    2015-09-20 ~ 2020-01-31
    IIF 4 - Director → ME
    2014-05-22 ~ 2015-01-01
    IIF 3 - Director → ME
  • 4
    Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    277,838 GBP2023-11-30
    Officer
    2019-11-26 ~ 2019-12-01
    IIF 5 - Director → ME
    Person with significant control
    2019-11-26 ~ 2019-12-01
    IIF 18 - Has significant influence or control OE
  • 5
    27 Castle St Castle Street, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    223,234 GBP2023-11-30
    Officer
    2019-11-26 ~ 2020-11-28
    IIF 7 - Director → ME
    Person with significant control
    2019-11-26 ~ 2020-11-28
    IIF 20 - Has significant influence or control OE
    2023-05-03 ~ 2023-05-03
    IIF 26 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.