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 Raoul John Perfitt

    Related profiles found in government register
  • Mr Raoul John Perfitt
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Everton Road, Hordle, Lymington, Hampshire, SO41 0HE, United Kingdom

      IIF 1
    • 610, Ampress Lane, Ampress Park, Lymington, Hampshire, SO41 8LW, England

      IIF 2
  • Perfitt, Raoul John
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Everton Road, Hordle, Lymington, Hampshire, SO41 0HE, United Kingdom

      IIF 3
    • 610, Ampress Lane, Ampress Park, Lymington, Hampshire, SO41 8LW, England

      IIF 4
    • Halfacre, 236 Everton Road, Hordle, Lymington, Hampshire, SO41 0HE

      IIF 5
  • Perfitt, Raoul John
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Halfacre, 236 Everton Road, Hordle, Lymington, Hampshire, SO41 0HE

      IIF 6
  • Perfitt, Raoul John
    British managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 610, Ampress Lane, Ampress Park, Lymington, Hampshire, SO41 8JX, United Kingdom

      IIF 7
    • 610, Ampress Lane, Ampress Park, Lymington, Hampshire, SO41 8LW, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Perfitt, Raoul John
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield House, Kirstead Green, Kirstead, Norwich, Norfolk, NR15 1EB

      IIF 11
  • Perfitt, Raoul John
    British operations director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 610, Ampress Lane, Ampress Park, Lymington, Hampshire, SO41 8LW, England

      IIF 12
  • Perfitt, Raoul John
    British production manager born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Herb Place, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 13
  • Perfitt, Raoul John
    British operations manager born in July 1966

    Registered addresses and corresponding companies
    • Maresca Lymington Road, Milford On Sea, Lymington, Hampshire, SO41 0QL

      IIF 14
  • Perfitt, Raoul John
    British production manager born in July 1966

    Registered addresses and corresponding companies
    • Maresca Lymington Road, Milford On Sea, Lymington, Hampshire, SO41 0QL

      IIF 15
  • Perfitt, Raoul John
    British

    Registered addresses and corresponding companies
    • Maresca Lymington Road, Milford On Sea, Lymington, Hampshire, SO41 0QL

      IIF 16
  • Perfitt, Raoul John
    British buyer

    Registered addresses and corresponding companies
    • Maresca Lymington Road, Milford On Sea, Lymington, Hampshire, SO41 0QL

      IIF 17
  • Perfitt, Raoul John
    British operations director

    Registered addresses and corresponding companies
    • 610, Ampress Lane, Ampress Park, Lymington, Hampshire, SO41 8LW, England

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    The Herb Place Culpeper Close, Medway City Estate, Rochester, Kent
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,331 GBP2023-12-31
    Officer
    2017-12-05 ~ now
    IIF 13 - director → ME
  • 2
    MENSOLA CO 105 LIMITED - 2011-02-23
    Mayfield House Kirstead Green, Kirstead, Norwich, Norfolk
    Corporate (5 parents)
    Equity (Company account)
    91,344 GBP2024-01-31
    Officer
    2011-06-29 ~ now
    IIF 11 - director → ME
  • 3
    BOESMAN 127 LIMITED - 2006-12-11
    610 Ampress Lane, Ampress Park, Lymington, Hampshire, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,326 GBP2023-12-31
    Officer
    2006-12-08 ~ now
    IIF 10 - director → ME
  • 4
    610 Ampress Lane, Ampress Park, Lymington, Hampshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,478,718 GBP2023-12-31
    Officer
    1994-07-18 ~ now
    IIF 8 - director → ME
  • 5
    'halfacre' 236 Everton Road, Hordle, Lymington, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,955 GBP2024-06-30
    Officer
    1996-08-12 ~ now
    IIF 5 - director → ME
  • 6
    610 Ampress Lane, Ampress Park, Lymington, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2012-05-25 ~ now
    IIF 7 - director → ME
  • 7
    HERB INTERNATIONAL DISTRIBUTION LIMITED - 2012-05-25
    CLASHSIDE LIMITED - 1996-12-17
    610 Ampress Lane, Ampress Park, Lymington, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1996-06-28 ~ now
    IIF 12 - director → ME
    1996-06-28 ~ now
    IIF 18 - secretary → ME
  • 8
    236 Everton Road, Hordle, Lymington, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    SUMPF 273 LIMITED - 2010-01-19
    610 Ampress Lane, Ampress Park, Lymington, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2010-01-21 ~ now
    IIF 4 - director → ME
  • 10
    610 Ampress Lane, Ampress Park, Lymington, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2012-05-25 ~ now
    IIF 9 - director → ME
Ceased 4
  • 1
    The Herb Place Culpeper Close, Medway City Estate, Rochester, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,284 GBP2022-05-31
    Officer
    1991-05-31 ~ 1994-05-23
    IIF 14 - director → ME
    1992-12-30 ~ 1993-10-14
    IIF 17 - secretary → ME
  • 2
    BOESMAN 127 LIMITED - 2006-12-11
    610 Ampress Lane, Ampress Park, Lymington, Hampshire, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,326 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2025-03-17
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    The Herb Place Culpeper Close, Medway City Estate, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,510 GBP2022-09-30
    Officer
    ~ 1997-12-04
    IIF 15 - director → ME
    ~ 1997-12-04
    IIF 16 - secretary → ME
  • 4
    26 Rossiter's Quay, Rossiters Quay Bridge Street, Christchurch, Dorset
    Dissolved corporate (2 parents)
    Equity (Company account)
    590,716 GBP2021-09-30
    Officer
    2007-04-12 ~ 2017-09-25
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.