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

Myers, Ray John

    Related profiles found in government register
  • Myers, Ray John
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, England

      IIF 1
    • icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, HD1 3BD, England

      IIF 2 IIF 3
  • Myers, Ray John
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Oakenshaw Lane, Walton, Wakefield, West Yorkshire, WF2 6NL, United Kingdom

      IIF 4
    • icon of address 7, The Stables, School Lane, Walton, Wakefield, West Yorkshire, WF2 6TA, United Kingdom

      IIF 5
  • Myers, Ray John
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3DB, England

      IIF 6
    • icon of address Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3DB, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit A, Cedar Court Office Park, Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3DB, England

      IIF 10
  • Myers, Raymond John
    British general manager born in September 1960

    Registered addresses and corresponding companies
  • Mr Ray John Myers
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Stables, School Lane, Walton, Wakefield, West Yorkshire, WF2 6TA, United Kingdom

      IIF 13
  • Myers, Raymond John
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Oakenshaw Lane, Walton, Wakefield, West Yorkshire, WF2 6NL, United Kingdom

      IIF 14 IIF 15
  • Myers, Raymond John
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Myers, Raymond John
    British general manager born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Oakenshaw Lane, Wakefield, Yorkshire, WF2 6NL

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,092 GBP2023-12-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 7 The Stables, School Lane, Walton, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,543 GBP2024-07-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,447 GBP2023-12-31
    Officer
    icon of calendar 2014-02-01 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    338,496 GBP2023-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 2 - Director → ME
Ceased 14
  • 1
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2011-12-31
    IIF 14 - Director → ME
  • 2
    STIRLING AND DRANSFIELD LIMITED - 1988-05-18
    HERBAL TRACERS LIMITED - 1986-02-07
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-17 ~ 2011-12-31
    IIF 18 - Director → ME
  • 3
    NATURAL WELLBEING LTD - 2008-06-17
    BIOCARE DIAGNOSTICS.COM LIMITED - 2006-10-26
    icon of address . William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2011-12-31
    IIF 16 - Director → ME
  • 4
    PERRIGO UK LIMITED - 2008-06-17
    PETER BLACK PHARMACEUTICALS LIMITED - 2003-12-15
    icon of address William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2008-06-17 ~ 2011-12-31
    IIF 19 - Director → ME
  • 5
    icon of address 10 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2015-04-29
    IIF 7 - Director → ME
  • 6
    OVAL (1795) LIMITED - 2003-03-11
    icon of address 11 Waterside Business Park, Livingstone Road, Hessle, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2012-01-01 ~ 2015-04-29
    IIF 6 - Director → ME
  • 7
    KITEACRE LIMITED - 2006-04-04
    GALPHARM HOLDINGS LIMITED - 2006-03-20
    KITEACRE LIMITED - 2006-03-06
    icon of address Wrafton, Braunton, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2008-01-09
    IIF 11 - Director → ME
  • 8
    GALPHARM HEALTHCARE LIMITED - 2006-04-04
    ALLPRAISE LIMITED - 1996-05-15
    icon of address C/o Perrigo, Wrafton, Braunton, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-08 ~ 2008-01-09
    IIF 12 - Director → ME
  • 9
    BRUNEL PHARMA LIMITED - 2008-06-17
    PIMCO 2771 LIMITED - 2008-05-12
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2011-12-31
    IIF 15 - Director → ME
  • 10
    NEUTRAHEALTH PLC - 2012-06-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2011-12-31
    IIF 17 - Director → ME
  • 11
    HEALTH PRODUCTS FOR LIFE LTD - 2008-12-17
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2011-12-31
    IIF 4 - Director → ME
  • 12
    WASSEN GROUP HOLDINGS LIMITED - 2024-05-13
    OVAL (2077) LIMITED - 2006-06-07
    icon of address 11 Waterside Business Park, Livingstone Road, Hessle, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,114,308 GBP2023-02-28
    Officer
    icon of calendar 2012-01-01 ~ 2015-04-29
    IIF 10 - Director → ME
  • 13
    ENTRYMATCH LIMITED - 2002-11-25
    icon of address 10 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2015-04-29
    IIF 9 - Director → ME
  • 14
    ESTEPHAN COSMETICS LIMITED - 1981-12-31
    PETER STEPHAN COSMETICS LIMITED - 1977-12-31
    icon of address 11 Waterside Business Park, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,886,446 GBP2023-02-28
    Officer
    icon of calendar 2012-01-01 ~ 2015-04-29
    IIF 8 - 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.