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

Blin, Raymond Ellis, Mr.

    Related profiles found in government register
  • Blin, Raymond Ellis, Mr.
    British company director born in October 1950

    Resident in Scotland

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

      IIF 1
    • icon of address Barskaig, Stinchar Road, Barr, Girvan, Ayrshire, KA26 9TW, United Kingdom

      IIF 2
    • icon of address 8, Hughenden Gardens, Glasgow, G12 9XW, United Kingdom

      IIF 3
    • icon of address The Boombox, Studio 18, St. George's Studios, 93-97 St. George's Road, Glasgow, G3 6JA, Scotland

      IIF 4
  • Blin, Raymond Ellis, Mr.
    British director born in October 1950

    Resident in Scotland

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

      IIF 5
  • Blin, Raymond Ellis
    British company director born in October 1950

    Resident in Scotland

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

      IIF 6
    • icon of address 8, Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom

      IIF 7
    • icon of address Venlaw Building, 349 Bath Street, Glasgow, Ayrshire, G2 4AA, United Kingdom

      IIF 8
    • icon of address Winnington Hall, Winnington, Northwich, CW8 4DU, England

      IIF 9
  • Blin, Raymond Ellis
    British director born in October 1950

    Resident in Scotland

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

      IIF 10
    • icon of address Venlaw Building, 349 Bath Street, Glasgow, G2 4AA

      IIF 11 IIF 12
    • icon of address 9, Glasgow Road, Paisley, PA1 3QS, Scotland

      IIF 13
    • icon of address North Cadboll House, Fearn, Tain, IV20 1TN, Scotland

      IIF 14 IIF 15
    • icon of address Murdostoun Castle, Bonkle, Newmains, Wishaw, Lanarkshire, ML2 9BY, Scotland

      IIF 16 IIF 17
  • Blin, Raymond Ellis
    British none born in October 1950

    Resident in Scotland

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

      IIF 18
  • Mr Raymond Ellis Blin
    British born in October 1950

    Resident in Scotland

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

      IIF 19
    • icon of address North Cadboll House, Fearn, Tain, IV20 1TN, Scotland

      IIF 20 IIF 21
  • Blin, Raymond
    British director born in October 1950

    Resident in Scotland

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

      IIF 22 IIF 23
  • Blin, Raymond Ellis
    British chartered accountant born in October 1950

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

      IIF 24
    • icon of address Woodmanton Manor, Clifton On Teme, Worcester, Worcestershire, WR6 6DS

      IIF 25
  • Blin, Raymond Elis
    British chartered accountant born in October 1950

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

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

    Resident in United Kingdom

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

      IIF 27
  • 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
    • icon of address 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
    • icon of address 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
    • icon of address Venlaw Building, 349 Bath Street, Glasgow, G2 4AA

      IIF 38
    • icon of address 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
    • icon of address Ashcroft, Sandlin, Malvern, Worcestershire, WR13 5DN

      IIF 40
  • Blin, Raymond Ellis
    born in October 1950

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 42
    • icon of address Block 1, Murdostoun Castle, Wishaw, Lanarkshire, ML2 9BY, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    GREY HAIRED MEN LIMITED - 2010-01-11
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 16 Glenfield Grange, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,438 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 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
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    AARCO 217 LIMITED - 2002-07-05
    icon of address Winnington Hall, Winnington, Northwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,918 GBP2024-12-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 6
    icon of address Brownhill House, Highfield, Dalry, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Building 1 Murdostoun Castle, Wishaw, Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-02-28
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address C/o Neath Raisbeck Golding Law St. Brandon's House, 27-29 Great George Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address C/o Neath Raisbeck Golding Law St. Brandon's House, 27-29 Great George Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 22 - Director → ME
  • 10
    SPORTS LOCATIONS LIMITED - 2007-10-29
    icon of address Mb Insolvency Aston House, 5 Aston Road North, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 10 - Director → ME
  • 12
    HMS (895) LIMITED - 2011-12-06
    icon of address 75 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 18 - Director → ME
Ceased 27
  • 1
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    71,000 GBP2021-07-31
    Officer
    icon of calendar 2021-08-13 ~ 2023-07-31
    IIF 13 - Director → ME
  • 2
    ABBEYCARE SCOTLAND HOLDINGS LIMITED - 2015-11-16
    ABBEYCARE GUIDE LIMITED - 2012-03-16
    icon of address Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ 2015-10-13
    IIF 17 - Director → ME
  • 3
    CREDENTIAL (CLYDEBANK) LIMITED - 2007-12-12
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2011-03-31
    IIF 38 - Director → ME
  • 4
    CREDENTIAL HOLDINGS LIMITED - 2006-04-04
    SONDERBAR LIMITED - 1990-08-29
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2005-04-19 ~ 2013-03-31
    IIF 36 - Director → ME
  • 5
    QUILLCO 200 LIMITED - 2005-08-04
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2010-12-21
    IIF 28 - Director → ME
  • 6
    icon of address 15 Avenue Road, Great Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2007-05-22
    IIF 31 - Director → ME
  • 7
    icon of address 7 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2015-11-17
    IIF 4 - Director → ME
  • 8
    HARRIS WALTERS LTD - 2007-04-03
    THE STRATEGIC PLANNING TOOLKIT COMPANY LIMITED - 1999-08-04
    FLUXMANS LIMITED - 1999-07-20
    icon of address Shaw Gibbs, 264 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -167,456 GBP2023-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2004-10-31
    IIF 33 - Director → ME
  • 9
    ARRANDCO PRODUCTS LIMITED - 2019-04-01
    MAWLAW 554 LIMITED - 2001-07-30
    icon of address Shaw Gibbs, 264 Banbury Road, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    74,062 GBP2023-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2004-10-31
    IIF 30 - Director → ME
  • 10
    ABBEYCARE NEWMARKET LIMITED - 2018-10-17
    icon of address C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -135,008 GBP2018-02-27
    Officer
    icon of calendar 2012-10-31 ~ 2015-09-28
    IIF 39 - Director → ME
  • 11
    MALVERN GIRLS' COLLEGE(1928),LIMITED - 2006-08-29
    icon of address 15 Avenue Road, Great Malvern, Worcestershire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-31 ~ 2007-06-11
    IIF 32 - Director → ME
  • 12
    icon of address North Cadboll House, Fearn, Tain, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-05-29 ~ 2023-07-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-07-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    PKF FINANCIAL PLANNING LIMITED - 2013-05-31
    PANNELL KERR FORSTER FINANCIAL SERVICES LIMITED - 1999-08-02
    PKF FINANCIAL SERVICES LIMITED - 1989-02-16
    P.K.F. FINANCIAL SERVICES LIMITED - 1988-03-17
    RAMSTRESS LIMITED - 1987-12-08
    icon of address Brook House, Winslade Park, Clyst St Mary, Exeter
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-11-21 ~ 1998-04-24
    IIF 26 - Director → ME
    icon of calendar 1993-11-10 ~ 1994-03-08
    IIF 24 - Director → ME
  • 14
    RSM INSURANCE SERVICES LIMITED - 2018-02-09
    BAKER TILLY INSURANCE SERVICES LIMITED - 2015-10-26
    CASSON BECKMAN INSURANCE SERVICES LIMITED - 1999-02-19
    HALPERN AND WOOLF INSURANCE SERVICES LIMITED - 1994-08-08
    BASEDOT LIMITED - 1988-08-18
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2004-01-12
    IIF 25 - Director → ME
  • 15
    PRODUCE INVESTMENTS PLC - 2018-12-11
    PRODUCE INVESTMENTS LIMITED - 2010-10-18
    NEWINCCO 481 LIMITED - 2006-02-06
    icon of address C/o Greenvale Ap Limited Floods Ferry Road, Doddington, March, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2006-03-09 ~ 2010-01-22
    IIF 34 - Director → ME
  • 16
    icon of address North Cadboll House, Fearn, Tain, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    30,873 GBP2021-07-31
    Officer
    icon of calendar 2020-06-30 ~ 2023-07-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2023-07-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    BAKER TILLY FINANCIAL SERVICES (SOUTH) LIMITED - 2007-04-02
    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
    icon of address 8 Salisbury Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2004-02-05
    IIF 35 - Director → ME
  • 18
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-07-26 ~ 2011-03-31
    IIF 12 - Director → ME
  • 19
    ST JAMES'S SCHOOL (WEST MALVERN) LIMITED - 1982-07-01
    icon of address 15 Avenue Road, Malvern St James, Great Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2007-05-22
    IIF 27 - Director → ME
  • 20
    ST. JAMES'S AND THE ABBEY LIMITED - 1999-06-24
    icon of address 15 Avenue Road, Great Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2007-05-22
    IIF 29 - Director → ME
  • 21
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,052,416 GBP2022-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2023-05-29
    IIF 6 - Director → ME
  • 22
    icon of address 8 Hughenden Gardens, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,831 GBP2019-02-28
    Officer
    icon of calendar 2013-10-04 ~ 2015-11-19
    IIF 3 - Director → ME
  • 23
    icon of address 8 Hughenden Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2015-11-19
    IIF 1 - Director → ME
  • 24
    BAKER TILLY FINANCIAL SERVICES LIMITED - 2007-04-02
    BAKER ROOKE FINANCIAL SERVICES LIMITED - 1988-08-17
    ARRANDCO LIMITED - 1986-12-29
    ARRANDCO FINANCIAL SERVICES LIMITED - 1977-12-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2004-02-05
    IIF 40 - Director → ME
  • 25
    ABBEYCARE SCOTLAND LIMITED - 2016-04-29
    BLIN HOLDINGS LIMITED - 2015-11-13
    ABBEYCARE SCOTLAND LIMITED - 2015-11-11
    ABBEYCARE NEWCO LIMITED - 2012-03-16
    icon of address Gcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    24,356 GBP2016-02-29
    Officer
    icon of calendar 2012-01-27 ~ 2015-10-13
    IIF 16 - Director → ME
  • 26
    CREDENTIAL INVESTMENT HOLDINGS LIMITED - 2018-03-21
    SQUEEZE NEWCO 349 LIMITED - 2010-08-04
    CREDENTIAL HOLDINGS LIMITED - 2010-04-08
    SQUEEZE NEWCO 3 LIMITED - 2009-04-08
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2007-07-26 ~ 2011-03-31
    IIF 11 - Director → ME
  • 27
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    20,596 GBP2024-05-31
    Officer
    icon of calendar 2013-06-21 ~ 2016-07-18
    IIF 2 - 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.