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 Michael Stuart Rayner

    Related profiles found in government register
  • Mr Michael Stuart Rayner
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett Minster School, Post Green Road, Lytchett Minster, Poole, Dorset, BH16 6JD

      IIF 1
    • icon of address 5 Maple Close, Sandford, Wareham, Dorset, BH20 7QD, England

      IIF 2 IIF 3
  • Mr Michael Stuart Rayner
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 4
    • icon of address 7 Watcombe Cottages, Kew, Surrey, TW9 3BD, United Kingdom

      IIF 5
  • Rayner, Michael Stuart
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Maple Close, Sandford, Wareham, BH20 7QD, England

      IIF 6
  • Rayner, Michael Stuart
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG, England

      IIF 7
  • Rayner, Michael Stuart
    British management consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett Minster School, Post Green Road, Lytchett Minster, Poole, Dorset, BH16 6JD

      IIF 8
    • icon of address 5 Maple Close, Sandford, Wareham, Dorset, BH20 7QD, England

      IIF 9
  • Rayner, Michael Stuart
    British managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Maple Close, Sandford, Wareham, Dorset, BH20 7QD, United Kingdom

      IIF 10
  • Rayner, Michael Stuart
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cambridge Cottages, Kew, Surrey, TW9 3AY

      IIF 11
    • icon of address The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 12
    • icon of address York House, 45 Seymour Street, London, W1H 7LX, United Kingdom

      IIF 13 IIF 14
  • Rayner, Michael Stuart
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 15
    • icon of address 10-14 Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 16
    • icon of address 7 Watcombe Cottages, Kew, Surrey, TW9 3BD, United Kingdom

      IIF 17
    • icon of address 10th Floor, 110 Cannon Street, London, Greater London, EC4N 6EU, United Kingdom

      IIF 18 IIF 19
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 20
    • icon of address York House, 45 Seymour Street, London, W1H 7LX, United Kingdom

      IIF 21
  • Rayner, Michael Stuart
    British governor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University College London Union, 25 Gordon Street, London, WC1H 0AH

      IIF 22
  • Rayner, Michael Stuart
    British head of development born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 23
  • Rayner, Michael Stuart
    British head of development (qualified chartered surveyor) born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Rayner, Michael Stuart
    British not known born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University College London Union, 25 Gordon Street, London, WC1H 0AH

      IIF 27
  • Rayner, Michael Stuart
    British vp head of development born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Rayner, Michael Stuart
    British vp, head of development born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, 6 New Street Square, London, England, EC4A 3BF, England

      IIF 31
  • Rayner, Michael Stuart
    born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 32
  • Rayner, Michael Stuart
    British chartered surveyor born in January 1974

    Registered addresses and corresponding companies
    • icon of address 4 Wisteria House, Vineyard Path, London, SW14 8EY

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Lytchett Minster School Post Green Road, Lytchett Minster, Poole, Dorset
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    SIMTEN LIMITED - 2018-05-26
    icon of address 4 Princes Road, Kew, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 10th Floor 110 Cannon Street, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 7 Watcombe Cottages, Kew, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    172,494 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,063,380 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 32 - LLP Designated Member → ME
  • 7
    icon of address 1 St James's Market, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 10th Floor 110 Cannon Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 5 Maple Close, Sandford, Wareham, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,447 GBP2016-07-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 Maple Close, Sandford, Wareham, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,662 GBP2020-01-31
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 17
  • 1
    FROMBA LIMITED - 2007-01-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2012-10-05
    IIF 13 - Director → ME
  • 2
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2017-05-31
    IIF 23 - Director → ME
  • 3
    icon of address 34 Great Smith Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2009-09-30
    IIF 33 - Director → ME
  • 4
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ 2012-10-05
    IIF 21 - Director → ME
  • 5
    DESMENE LIMITED - 1979-12-31
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2012-10-05
    IIF 11 - Director → ME
  • 6
    WECARE SOLUTIONS LIMITED - 2020-10-01
    FLEETCARE ALLIANCE LIMITED - 2020-05-28
    icon of address Flint Gas Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -370,293 GBP2019-12-31
    Officer
    icon of calendar 2019-02-06 ~ 2019-03-01
    IIF 7 - Director → ME
  • 7
    icon of address The Copper Room Deva Centre, Trinity Way, Salford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,891 GBP2018-06-30
    Officer
    icon of calendar 2018-04-23 ~ 2019-02-02
    IIF 6 - Director → ME
  • 8
    icon of address Lytchett Minster School Post Green Road, Lytchett Minster, Poole, Dorset
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-05-01
    IIF 8 - Director → ME
  • 9
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2017-05-31
    IIF 31 - Director → ME
  • 10
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,063,380 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2022-01-04
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 1 St. James's Market, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-06-01
    IIF 25 - Director → ME
  • 12
    icon of address C/o Students' Union U C L, 25 Gordon Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    634,594 GBP2020-07-31
    Officer
    icon of calendar 2008-06-11 ~ 2012-10-05
    IIF 22 - Director → ME
    icon of calendar 2012-10-05 ~ 2014-03-31
    IIF 27 - Director → ME
  • 13
    icon of address 1 St. James's Market, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-06-01
    IIF 24 - Director → ME
  • 14
    icon of address 1 St James's Market, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2017-06-01
    IIF 28 - Director → ME
  • 15
    icon of address 1 St James's Market, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2017-06-01
    IIF 29 - Director → ME
  • 16
    icon of address 1 St. James's Market, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2017-06-01
    IIF 30 - Director → ME
  • 17
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2012-10-05
    IIF 14 - Director → ME
    icon of calendar 2014-02-04 ~ 2017-05-24
    IIF 12 - 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.