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

Raven, Carl Anthony

    Related profiles found in government register
  • Raven, Carl Anthony
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Station Road, Little Houghton, Northampton, NN7 1AJ, England

      IIF 1
    • icon of address 184, Newton Road, Rushden, NN10 0SZ, England

      IIF 2
  • Raven, Carl Anthony
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 17, Station Road, Little Houghton, Northampton, NN7 1AJ, England

      IIF 4
  • Raven, Carl Anthony
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22 Wenlock Road, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address 10 Ca, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, England

      IIF 18
    • icon of address 17, Station Road, Little Houghton, Northampton, NN7 1AJ, England

      IIF 19 IIF 20
    • icon of address 8th Earl Of Spencer Centre, Old Bedford Road, Northampton, NN4 7AA, England

      IIF 21
    • icon of address Suite 8, The Old Granary, Cotton End, Northampton, NN4 8HP, England

      IIF 22
  • Raven, Carl Anthony
    British investor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 23 IIF 24
  • Raven, Carl Anthony
    British sales born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Carl Anthony Raven
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ca, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 26
    • icon of address 17, Station Road, Little Houghton, Northampton, NN7 1AJ, England

      IIF 27 IIF 28 IIF 29
    • icon of address 184, Newton Road, Rushden, NN10 0SZ, England

      IIF 30
  • Carl Anthony Raven
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 31
  • Carl Raven
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Wenlock Road, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • icon of address 8th Earl Of Spencer Centre, Old Bedford Road, Northampton, NN4 7AA, England

      IIF 35
  • Raven, Carl
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 36
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • icon of address 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, England

      IIF 39
    • icon of address Carl Raven, 17 Station Road, Little Houghton, Northampton, Northants, NN71AJ, United Kingdom

      IIF 40
  • Raven, Carl
    British manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Raven, Carl
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hillside Road, Piddington, Northampton, NN7 2DB, United Kingdom

      IIF 42
  • Mr Carl Anthony Raven
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 43
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • icon of address 10 Ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 17, Station Road, Little Houghton, Northampton, NN7 1AJ, England

      IIF 49
  • Mr Carl Raven
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 50
    • icon of address 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, England

      IIF 51
  • Carl Anthony Raven
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 52
  • Carl Raven
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
    • icon of address Carl Raven, 17 Station Road, Little Houghton, Northampton, NN71AJ, United Kingdom

      IIF 54
  • Raven, Carl

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • icon of address 17, Station Road, Little Houghton, Northampton, NN7 1AJ, England

      IIF 56
    • icon of address Carl Raven, 17 Station Road, Little Houghton, Northampton, Northants, NN71AJ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 17 Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,808 GBP2025-01-31
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 10ca 10 Cheyne Walk, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    784,942 GBP2022-03-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 17 Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2023-08-04 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 17 Station Road, Little Houghton, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-03-02 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    247 NUTRITIONIST LTD - 2022-01-28
    icon of address 8th Earl Of Spencer Centre, Old Bedford Road, Northampton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2023-08-08 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 17 Station Road, Little Houghton, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 17 Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 74 Bunting Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 12 Hillside Road, Piddington, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    HEALTH HUB GLOBAL LIMITED - 2021-01-29
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    27,078 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ 2024-01-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2024-01-05
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Suite 8 The Old Granary, Cotton End, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,210 GBP2024-08-31
    Officer
    icon of calendar 2022-07-11 ~ 2024-01-05
    IIF 22 - Director → ME
  • 3
    icon of address 17 Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,808 GBP2025-01-31
    Officer
    icon of calendar 2022-07-27 ~ 2022-10-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2022-10-14
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Suite 8 The Old Granary, Cotton End, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ 2024-01-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2024-01-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    THE COMPLETE HEALTH CORPORATION LTD - 2022-02-03
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2024-01-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2024-01-05
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    433,207 GBP2024-01-31
    Officer
    icon of calendar 2019-04-02 ~ 2024-06-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2024-08-29
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,100 GBP2024-09-30
    Officer
    icon of calendar 2016-06-07 ~ 2018-12-21
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2017-10-13
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 8
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    555 GBP2024-09-30
    Officer
    icon of calendar 2017-06-15 ~ 2018-12-21
    IIF 38 - Director → ME
  • 9
    icon of address 1a Bonington Complex, Trent Lane, Castle Donington, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    442,437 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2018-12-21
    IIF 18 - Director → ME
  • 10
    icon of address Unit 1a Bonington Complex, Trent Lane, Castle Donington, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -218,826 GBP2024-09-30
    Officer
    icon of calendar 2017-10-13 ~ 2018-12-21
    IIF 39 - Director → ME
  • 11
    MY PET INTOLERANCE LTD - 2023-07-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,206 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ 2024-01-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2024-01-05
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,131 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ 2024-01-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-01-05
    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
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    15,021 GBP2024-02-29
    Officer
    icon of calendar 2023-02-06 ~ 2024-01-05
    IIF 7 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    260 GBP2024-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2024-01-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2024-01-05
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SIMPLY HEALTH CHECKS LIMITED - 2022-04-27
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    55,302 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2024-06-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2024-08-29
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 17 Station Road, Little Houghton, Northampton, Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,666 GBP2023-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2022-11-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2022-11-10
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2024-01-05
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.