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

Mr Raymond Kruse Iles

    Related profiles found in government register
  • Mr Raymond Kruse Iles
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Morley Drive, Ely, CB6 3FQ, United Kingdom

      IIF 1
  • Iles, Raymond Kruse
    British professor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Morley Drive, Ely, CB6 3FQ, United Kingdom

      IIF 2
    • 28, Morley Drive, Ely, Cambridgeshire, CB6 3FQ, England

      IIF 3
  • Dr Ray Kruse Iles
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 4
  • Iles, Ray Kruse, Professor
    British scientist born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • An, Scoil, Monzievaird, Crieff, Perthshire, PH7 4JT, Scotland

      IIF 5
  • Professor Raymond Kruse Iles
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 6
    • The Melting Pot, 15 Calton Road, Edinburgh, EH8 8DL, Scotland

      IIF 7
    • 2, Poppy Street, Wymondham, Norfolk, NR18 0YU, England

      IIF 8
  • Professor Raymond Kruse Iles
    British born in April 1969

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Nisad, Medicon Village, Lund, Skane, SE 223 81, Sweden

      IIF 9
  • Professor Ray Kruse Iles
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 65-69, Dublin Road, Belfast, BT2 7HG, Northern Ireland

      IIF 10
    • 8, The Old Haybarn, Park Terrace, Lamlash, KA27 8NB, Scotland

      IIF 11
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 12
  • Professor Raymond Kruse Iles
    British born in April 2022

    Resident in England

    Registered addresses and corresponding companies
    • Reducingsad, Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, LL31 9XX, Wales

      IIF 13
  • Iles, Raymond Kruse, Professor
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 14 IIF 15
    • Reducingsad, Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, LL31 9XX, Wales

      IIF 16
    • 2, Poppy Street, Wymondham, NR18 0YU, England

      IIF 17
    • 2, Poppy Street, Wymondham, Norfolk, NR18 0YU, England

      IIF 18
  • Iles, Raymond Kruse, Professor
    British born in April 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3, Slieve Foye Lodge, Dundalk Street, Carlingford, Co Louth, Ireland

      IIF 19
  • Iles, Ray Kruse, Dr
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ilab Priory Park, Stannard Way, Bedford, Bedfordshire, MK44 3RZ, England

      IIF 20
    • 27, Grasmere Avenue, London, W3 6JT, England

      IIF 21
  • Iles, Ray Kruse, Dr
    British professor biomedical science born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28, Morley Drive, Ely, Cambridgeshire, CB6 3FQ, England

      IIF 22
  • Iles, Raymond Kruse, Professor
    British born in April 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 23
  • Iles, Raymond Kruse, Professor
    British biomedical scientist born in April 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Medicon Village, Nationella Instituten For Stress, Angest Och Depre, Lund, Skane, SE 223 81, Sweden

      IIF 24
  • Iles, Ray Kruse, Professor
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 25
  • Iles, Ray Kruse, Professor
    British biomedical scientist born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Old Haybarn, Park Terrace, Lamlash, KA27 8NB, Scotland

      IIF 26
  • Iles, Ray Kruse, Professor

    Registered addresses and corresponding companies
    • 80-83, Long Lane, London, EC1A 9ET, England

      IIF 27
child relation
Offspring entities and appointments 18
  • 1
    ALWAYS BE SURE LIMITED
    - now 11267233
    BE SURE ALWAYS LIMITED
    - 2018-05-23 11267233
    27 Grasmere Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-21 ~ 2022-11-17
    IIF 2 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 2
    BUTLER ILES LIMITED
    SC384002
    An Scoil, Monzievaird, Crieff, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 5 - Director → ME
  • 3
    CAMBRIDGE EURGOLOGY LIMITED - now
    OXFORD EURGOLOGY LTD - 2026-02-20
    GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED - 2021-09-30
    OXFORD EURGOLOGY LIMITED
    - 2020-12-21 09598341
    DEVELOPING YOUR BUSINESS LIMITED - 2016-01-25
    Durgadevi.financial Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, Wales
    Active Corporate (11 parents)
    Officer
    2019-04-16 ~ 2020-05-27
    IIF 27 - Secretary → ME
  • 4
    CONSCIENTIA INFRA-CONSCIENTIA START30 PROGRAMMES LTD - now
    POPPY OF ALDERNEY (TEENS) LIMITED
    - 2026-03-02 13910521
    Durgadevi.financial 10 Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (4 parents)
    Officer
    2022-08-03 ~ 2025-11-26
    IIF 16 - Director → ME
    Person with significant control
    2022-08-04 ~ 2024-10-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    DURGADEVI DOT FINANCIAL LIMITED - now
    DURGADEVI FINANCIAL LIMITED - 2024-07-04
    DURGADEVI LODGEMENTS & PAYMENTS LIMITED
    - 2023-09-14 SC761741
    83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-03-09 ~ 2023-06-03
    IIF 26 - Director → ME
    Person with significant control
    2023-03-09 ~ 2023-07-12
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    ELK.HEALTH R & D LTD
    - now SC523725
    ELK-HEALTH RESEARCH & DEVELOPMENT LTD - 2020-08-05
    NATCOLLS-ELK-KELLOCK PARTNERSHIPS LIMITED - 2018-05-08
    Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (14 parents)
    Officer
    2026-01-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-03-28 ~ 2021-07-27
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    GADAG CLINICAL DATA UK RESEARCH DIVESTITURE LTD - now
    NISAD R&D LIMITED
    - 2020-12-21 11178780
    NISAD LIMITED - 2020-02-20
    GOA BEHAVIOURAL ENDOCRINOLOGY LTD - 2020-01-27
    4385, 11178780 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-05-15 ~ 2020-06-24
    IIF 25 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-06-24
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    IN2MINDS.ORG BEHAVIOURAL ENDOCRINOLOGY RESEARCH, FUNDING AND COMPLIANCE PVT LTD
    11316019
    4385, 11316019 - Companies House Default Address, Cardiff
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2022-07-02 ~ 2022-12-11
    IIF 19 - Director → ME
  • 9
    LAB DIAGNOSTIC TECHNOLOGY LTD
    10271329
    27 Grasmere Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-08-01 ~ 2022-11-17
    IIF 3 - Director → ME
  • 10
    MAP DIAGNOSTICS LIMITED
    08765373
    Ilab Priory Park, Stannard Way, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    2013-11-07 ~ 2022-11-28
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MAP IP HOLDING LIMITED
    09552932
    27 Grasmere Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-04-21 ~ 2022-11-17
    IIF 21 - Director → ME
  • 12
    MIREYA DX LIMITED
    - now 14455954
    PROGENICS IVF LIMITED
    - 2023-03-24 14455954
    MAP IVF LTD - 2023-03-07
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-24 ~ now
    IIF 17 - Director → ME
  • 13
    NATIONAL COLLEGES' INITIATIVE CLINICAL TRAINING LIMITED
    NI651862
    65-69 Dublin Road, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Person with significant control
    2020-05-20 ~ 2021-04-10
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    NATIONAL RESEARCH CENTRE FOR BEHAVIOURAL ENDOCRINOLOGY & DICHOTOMY LTD
    - now SC584060
    NATIONAL RESEARCH CENTRE FOR BEHAVIOURAL ENDOCRINOLOGY LIMITED - 2018-04-27
    Durgadevi Financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2019-08-23 ~ 2023-09-19
    IIF 24 - Director → ME
    Person with significant control
    2019-08-23 ~ 2023-09-19
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    REDUCINGSAD CHOOSING POINTS LIMITED
    - now 14140592
    REDUCINGSAD MILESTONES DEVELOPMENT LTD
    - 2025-03-03 14140592
    NISAD MILESTONES DEVELOPMENT LIMITED
    - 2023-09-06 14140592
    Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (5 parents)
    Officer
    2022-08-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-08-10 ~ 2025-02-27
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    REDUCINGSAD NEUROPSYCHOENDOCRINOLOGY TESTING LIMITED
    - now SC746351
    NISAD NEUROPSYCHOENDOCRINOLOGY TESTING LTD
    - 2023-11-27 SC746351
    Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2022-10-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    STRESS, ANXIETY & DEPRESSION CLINICAL SUPPORT LTD
    - now SC741874
    SADU - THE REDUCINGSADUMBRELLA FOR THE REDUCTION OF STRESS, ANXIETY & DEPRESSION LTD
    - 2026-03-19 SC741874
    "REMOTELY..." FROM REDUCINGSAD LIMITED
    - 2024-09-04 SC741874
    NISAD RURAL LTD
    - 2023-07-03 SC741874
    Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-08-19 ~ now
    IIF 14 - Director → ME
  • 18
    THE ELK-HEALTH FOUNDATION CARE COMMITTEE LIMITED
    08905373
    Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2014-02-20 ~ dissolved
    IIF 22 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.