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

Blin, Raymond

    Related profiles found in government register
  • Blin, Raymond
    British director born in October 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Neath Raisbeck Golding Law, St. Brandon's House, 27-29 Great George Street, Bristol, BS1 5QT, England

      IIF 1 IIF 2
  • Blin, Raymond Ellis
    British born in October 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Winnington Hall, Winnington, Northwich, CW8 4DU, England

      IIF 3
  • Blin, Raymond Ellis
    British company director born in October 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 302, St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 4
    • 8, Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom

      IIF 5
    • Venlaw Building, 349 Bath Street, Glasgow, Ayrshire, G2 4AA, United Kingdom

      IIF 6
  • Blin, Raymond Ellis
    British director born in October 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom

      IIF 7
    • Venlaw Building, 349 Bath Street, Glasgow, G2 4AA

      IIF 8 IIF 9
    • 9, Glasgow Road, Paisley, PA1 3QS, Scotland

      IIF 10
    • North Cadboll House, Fearn, Tain, IV20 1TN, Scotland

      IIF 11 IIF 12
    • Murdostoun Castle, Bonkle, Newmains, Wishaw, Lanarkshire, ML2 9BY, Scotland

      IIF 13 IIF 14
  • Blin, Raymond Ellis
    British none born in October 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 75, Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 15
  • Blin, Raymond Ellis, Mr.
    British company director born in October 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Barcaig, Stinchar Road, Barr, Girvan, Ayrshire, KA26 9TW, United Kingdom

      IIF 16
    • Barskaig, Stinchar Road, Barr, Girvan, Ayrshire, KA26 9TW, United Kingdom

      IIF 17
    • 8, Hughenden Gardens, Glasgow, G12 9XW, United Kingdom

      IIF 18
    • The Boombox, Studio 18, St. George's Studios, 93-97 St. George's Road, Glasgow, G3 6JA, Scotland

      IIF 19
  • Blin, Raymond Ellis, Mr.
    British director born in October 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brownhill House, Highfield, Dalry, Ayrshire, KA24 4JB, Scotland

      IIF 20
  • Blin, Raymond Elis
    British born in October 1950

    Registered addresses and corresponding companies
    • Auchengrange, Belltrees Road, Lochwinnoch, Renfrewshire, PA13 2JS

      IIF 21
  • Blin, Raymond Ellis
    British born in October 1950

    Registered addresses and corresponding companies
    • 78 Carlton Place, Glasgow, Lanarkshire, G5 9TH

      IIF 22
  • Blin, Raymond Ellis
    British chartered accountant born in October 1950

    Registered addresses and corresponding companies
    • Woodmanton Manor, Clifton On Teme, Worcester, Worcestershire, WR6 6DS

      IIF 23
  • Mr Raymond Ellis Blin
    British born in October 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Glenfield Grange, Paisley, PA2 8BJ, Scotland

      IIF 24
    • North Cadboll House, Fearn, Tain, IV20 1TN, Scotland

      IIF 25 IIF 26
  • Blin, Raymond Ellis
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcroft, Sandlin, Malvern, Worcestershire, WR13 5DN

      IIF 27
  • Blin, Raymond Ellis
    British accountant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcroft, Sandlin, Malvern, Worcestershire, WR13 5DN

      IIF 28
  • Blin, Raymond Ellis
    British chartered accountant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blin, Raymond Ellis
    British co director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom

      IIF 36
  • Blin, Raymond Ellis
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom

      IIF 37
  • Blin, Raymond Ellis
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venlaw Building, 349 Bath Street, Glasgow, G2 4AA

      IIF 38
    • Murdostoun Castle, Bonkle, Newmains, Wishaw, Lanarkshire, ML2 9BY, Scotland

      IIF 39
  • Blin, Raymond Ellis
    British national operations manager ch born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcroft, Sandlin, Malvern, Worcestershire, WR13 5DN

      IIF 40
  • Blin, Raymond Ellis
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venlaw, 349 Bath Street, Glasgow, G2 4AA, Scotland

      IIF 41
  • Blin, Raymond Ellis
    United Kingdom born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Glenfield Grange, Paisley, PA2 8BJ, United Kingdom

      IIF 42
  • Blin, Raymond Ellis
    United Kingdom director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block 1, Murdostoun Castle, Wishaw, Lanarkshire, ML2 9BY, Scotland

      IIF 43
child relation
Offspring entities and appointments 39
  • 1
    ARFORD STEEL PROFILES LIMITED
    05667995
    79 Caroline Street, Birmingham
    Liquidation Corporate (12 parents)
    Officer
    2021-08-13 ~ 2023-07-31
    IIF 10 - Director → ME
  • 2
    AUGMENTOR CONSULTING LIMITED
    - now SC366971
    GREY HAIRED MEN LIMITED
    - 2010-01-11 SC366971
    8 Elmbank Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2009-10-16 ~ dissolved
    IIF 5 - Director → ME
  • 3
    BEST BUSINESS SALES LTD
    SC530303
    16 Glenfield Grange, Paisley, Scotland
    Active Corporate (2 parents)
    Officer
    2016-03-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    BLIN HOLDINGS LIMITED - now
    ABBEYCARE SCOTLAND HOLDINGS LIMITED
    - 2015-11-16 SC411900
    ABBEYCARE GUIDE LIMITED
    - 2012-03-16 SC411900
    Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (7 parents)
    Officer
    2012-01-27 ~ 2015-10-13
    IIF 14 - Director → ME
  • 5
    BUSINESS PARTNERSHIP (MANAGEMENT) LIMITED
    - now 04459291
    AARCO 217 LIMITED - 2002-07-05
    Winnington Hall, Winnington, Northwich, England
    Active Corporate (17 parents)
    Officer
    2024-03-27 ~ now
    IIF 3 - Director → ME
  • 6
    CLYDE SHOPPING CENTRE LIMITED
    - now SC332199
    CREDENTIAL (CLYDEBANK) LIMITED
    - 2007-12-12 SC332199
    8 Elmbank Gardens, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2007-10-18 ~ 2011-03-31
    IIF 38 - Director → ME
  • 7
    CREDENTIAL MANAGEMENT INVESTMENTS LIMITED
    SC399356
    8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 37 - Director → ME
  • 8
    CREDENTIAL OLDCO LIMITED
    - now SC121346
    CREDENTIAL HOLDINGS LIMITED
    - 2006-04-04 SC121346 SC298567... (more)
    SONDERBAR LIMITED - 1990-08-29
    130 St. Vincent Street, Glasgow
    Dissolved Corporate (12 parents, 12 offsprings)
    Officer
    2005-04-19 ~ 2013-03-31
    IIF 36 - Director → ME
  • 9
    CREDENTIAL PRODUCE LLP
    SO300811
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2006-01-25 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 10
    CREDENTIAL PROJECTS LIMITED
    - now SC281184
    QUILLCO 200 LIMITED
    - 2005-08-04 SC281184 SC366109... (more)
    8 Elmbank Gardens, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2005-07-04 ~ 2010-12-21
    IIF 29 - Director → ME
  • 11
    DETOX PLUS UK LIMITED
    SC480331
    Brownhill House, Highfield, Dalry, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 20 - Director → ME
  • 12
    EVENDINE COURT LIMITED
    01605405
    15 Avenue Road, Great Malvern, Worcestershire
    Dissolved Corporate (32 parents)
    Officer
    2004-02-17 ~ 2007-05-22
    IIF 32 - Director → ME
  • 13
    FORREST BOOMBOX RECORDS LIMITED
    SC495628
    7 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2015-02-05 ~ 2015-11-17
    IIF 19 - Director → ME
  • 14
    HWL INNOVATION LIMITED - now
    HARRIS WALTERS LTD
    - 2007-04-03 03758553 02537363... (more)
    THE STRATEGIC PLANNING TOOLKIT COMPANY LIMITED - 1999-08-04
    FLUXMANS LIMITED - 1999-07-20
    Shaw Gibbs, 264 Banbury Road, Oxford, England
    Active Corporate (15 parents)
    Officer
    2001-08-01 ~ 2004-10-31
    IIF 34 - Director → ME
  • 15
    HWLI HOLDINGS LIMITED - now
    ARRANDCO PRODUCTS LIMITED
    - 2019-04-01 04230035
    MAWLAW 554 LIMITED
    - 2001-07-30 04230035 04177286... (more)
    Shaw Gibbs, 264 Banbury Road, Oxford, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2001-07-30 ~ 2004-10-31
    IIF 31 - Director → ME
  • 16
    KENNETT HOUSE LIMITED - now
    ABBEYCARE NEWMARKET LIMITED
    - 2018-10-17 SC435821
    C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (10 parents)
    Officer
    2012-10-31 ~ 2015-09-28
    IIF 39 - Director → ME
  • 17
    MALVERN HILLS EDUCATION TRUST - now
    MALVERN ST JAMES LIMITED
    - 2025-07-04 00232081
    MALVERN GIRLS' COLLEGE(1928),LIMITED - 2006-08-29
    15 Avenue Road, Great Malvern, Worcestershire
    Active Corporate (88 parents, 3 offsprings)
    Officer
    2006-08-31 ~ 2007-06-11
    IIF 33 - Director → ME
  • 18
    MIDLANDS STEEL HOLDINGS LIMITED
    SC770873
    North Cadboll House, Fearn, Tain, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-05-29 ~ 2023-07-31
    IIF 12 - Director → ME
    Person with significant control
    2023-05-29 ~ 2023-07-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PANNELLS FINANCIAL PLANNING LTD - now
    PKF FINANCIAL PLANNING LIMITED - 2013-05-31
    PANNELL KERR FORSTER FINANCIAL SERVICES LIMITED
    - 1999-08-02 02158849
    PKF FINANCIAL SERVICES LIMITED - 1989-02-16
    P.K.F. FINANCIAL SERVICES LIMITED - 1988-03-17
    RAMSTRESS LIMITED - 1987-12-08
    Brook House, Winslade Park, Clyst St Mary, Exeter
    Liquidation Corporate (28 parents)
    Officer
    1993-11-10 ~ 1994-03-08
    IIF 22 - Director → ME
    1996-11-21 ~ 1998-04-24
    IIF 21 - Director → ME
  • 20
    PLOUGH COURT INSURANCE SERVICES LIMITED - now
    RSM INSURANCE SERVICES LIMITED - 2018-02-09
    BAKER TILLY INSURANCE SERVICES LIMITED
    - 2015-10-26 02276515
    CASSON BECKMAN INSURANCE SERVICES LIMITED - 1999-02-19
    HALPERN AND WOOLF INSURANCE SERVICES LIMITED - 1994-08-08
    BASEDOT LIMITED - 1988-08-18
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (22 parents)
    Officer
    2000-03-20 ~ 2004-01-12
    IIF 23 - Director → ME
  • 21
    PRODUCE INVESTMENTS LIMITED - now
    PRODUCE INVESTMENTS PLC - 2018-12-11
    PRODUCE INVESTMENTS LIMITED
    - 2010-10-18 05624995
    NEWINCCO 481 LIMITED - 2006-02-06
    C/o Greenvale Ap Limited Floods Ferry Road, Doddington, March, England
    Active Corporate (29 parents, 7 offsprings)
    Officer
    2006-03-09 ~ 2010-01-22
    IIF 27 - Director → ME
  • 22
    RBJK HOLDINGS LIMITED
    SC665717
    North Cadboll House, Fearn, Tain, Scotland
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2020-06-30 ~ 2023-07-31
    IIF 11 - Director → ME
    Person with significant control
    2020-06-30 ~ 2023-07-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    REHAB GUIDE LIMITED
    SC400641
    Building 1 Murdostoun Castle, Wishaw, Lanarkshire
    Dissolved Corporate (6 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 43 - Director → ME
  • 24
    RISE EQUITY INVESTMENT NO1 GROUP LIMITED
    15731857
    C/o Neath Raisbeck Golding Law St. Brandon's House, 27-29 Great George Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 2 - Director → ME
  • 25
    RISE INVESTMENT GROUP LIMITED
    15736350
    C/o Neath Raisbeck Golding Law St. Brandon's House, 27-29 Great George Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 1 - Director → ME
  • 26
    SOUTH FS LIMITED - now
    BAKER TILLY FINANCIAL SERVICES (SOUTH) LIMITED
    - 2007-04-02 01886247
    HLB KIDSONS FINANCIAL SERVICES LIMITED - 2002-04-02
    KIDSONS IMPEY FINANCIAL SERVICES LIMITED - 1999-04-22
    HODGSON IMPEY FINANCIAL SERVICES LIMITED - 1990-07-18
    H.I. FINANCIAL SERVICES LIMITED - 1988-12-05
    VIPTUNE LIMITED - 1986-09-16
    8 Salisbury Square, London, England
    Dissolved Corporate (18 parents)
    Officer
    2002-07-12 ~ 2004-02-05
    IIF 35 - Director → ME
  • 27
    SPORTOPTIMA LIMITED
    - now 05988336
    SPORTS LOCATIONS LIMITED
    - 2007-10-29 05988336 SC363610
    Mb Insolvency Aston House, 5 Aston Road North, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2007-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 28
    SPORTS LOCATIONS LIMITED
    SC363610 05988336
    8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 7 - Director → ME
  • 29
    SQUEEZE NEWCO 2 LIMITED
    SC325111 SC325113... (more)
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2007-07-26 ~ 2011-03-31
    IIF 9 - Director → ME
  • 30
    ST. JAMES'S (WEST MALVERN) LIMITED
    - now 00277511
    ST JAMES'S SCHOOL (WEST MALVERN) LIMITED - 1982-07-01
    15 Avenue Road, Malvern St James, Great Malvern, Worcestershire
    Dissolved Corporate (37 parents)
    Officer
    2006-01-01 ~ 2007-05-22
    IIF 28 - Director → ME
  • 31
    ST. JAMES'S SCHOOL LIMITED
    - now 01601745
    ST. JAMES'S AND THE ABBEY LIMITED - 1999-06-24
    15 Avenue Road, Great Malvern, Worcestershire
    Dissolved Corporate (38 parents)
    Officer
    2004-02-17 ~ 2007-05-22
    IIF 30 - Director → ME
  • 32
    T.M. BROOKS LIMITED
    00862586
    79 Caroline Street, Birmingham
    Liquidation Corporate (10 parents)
    Officer
    2020-07-31 ~ 2023-05-29
    IIF 4 - Director → ME
  • 33
    THE BOOMBOX GLASGOW LTD
    SC451806
    8 Hughenden Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-10-04 ~ 2015-11-19
    IIF 18 - Director → ME
  • 34
    THE BOOMBOX INCUBATOR LTD
    SC477664
    8 Hughenden Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-05-14 ~ 2015-11-19
    IIF 16 - Director → ME
  • 35
    TOWRY LAW WEALTH MANAGERS LIMITED - now
    BAKER TILLY FINANCIAL SERVICES LIMITED
    - 2007-04-02 00515053
    BAKER ROOKE FINANCIAL SERVICES LIMITED - 1988-08-17
    ARRANDCO LIMITED - 1986-12-29
    ARRANDCO FINANCIAL SERVICES LIMITED - 1977-12-31
    8 Salisbury Square, London
    Dissolved Corporate (20 parents)
    Officer
    2001-11-21 ~ 2004-02-05
    IIF 40 - Director → ME
  • 36
    TREALES LIMITED - now
    ABBEYCARE SCOTLAND LIMITED - 2016-04-29
    BLIN HOLDINGS LIMITED - 2015-11-13
    ABBEYCARE SCOTLAND LIMITED
    - 2015-11-11 SC412048
    ABBEYCARE NEWCO LIMITED
    - 2012-03-16 SC412048
    Gcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2012-01-27 ~ 2015-10-13
    IIF 13 - Director → ME
  • 37
    VIEW CASTLE LIMITED - now
    CREDENTIAL INVESTMENT HOLDINGS LIMITED
    - 2018-03-21 SC325113 SC592095
    SQUEEZE NEWCO 349 LIMITED
    - 2010-08-04 SC325113 SC325111... (more)
    CREDENTIAL HOLDINGS LIMITED
    - 2010-04-08 SC325113 SC298567... (more)
    SQUEEZE NEWCO 3 LIMITED
    - 2009-04-08 SC325113 SC325111... (more)
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (10 parents, 19 offsprings)
    Officer
    2007-07-26 ~ 2011-03-31
    IIF 8 - Director → ME
  • 38
    WEEJ RECORDS LTD
    SC452858
    C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2013-06-21 ~ 2016-07-18
    IIF 17 - Director → ME
  • 39
    WHICH LAW LIMITED
    - now SC410790
    HMS (895) LIMITED - 2011-12-06
    75 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2011-12-15 ~ dissolved
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.