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

Mr Raymond John George

    Related profiles found in government register
  • Mr Raymond John George
    British born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodhatch Farm, Tawney Common, Theydon Mount, Epping, Essex, CM17 7PU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 4
  • George, Raymond John
    British company director born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Tawney Tawney Common, Theydon Mount, Epping, Essex, CM16 7PX

      IIF 5
    • icon of address Woodhatch Farm, Tawney Common, Epping, Essex, CM16 7PU

      IIF 6 IIF 7 IIF 8
  • George, Raymond John
    British director born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodhatch Farm, Tawney Common, Epping, Essex, CM16 7PU

      IIF 10
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 11
  • George, Raymond John
    British managing director born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • George, Raymond John
    British manufacturing cd born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Tawney Tawney Common, Theydon Mount, Epping, Essex, CM16 7PX

      IIF 15
  • George, Raymond John
    British manufacturing company director born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Tawney Tawney Common, Theydon Mount, Epping, Essex, CM16 7PX

      IIF 16
  • George, Raymond John
    British none born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodhatch Farm, Tawney Common, Epping, Essex, CM16 7PU, United Kingdom

      IIF 17
  • Mr Richard George
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Chelmsford Road, High Ongar, Essex, CM5 9NL, England

      IIF 18
  • George, Raymond John
    British

    Registered addresses and corresponding companies
    • icon of address Woodhatch Farm, Tawney Common, Epping, Essex, CM16 7PU

      IIF 19
  • George, Raymond John
    British managing director

    Registered addresses and corresponding companies
    • icon of address Woodhatch Farm, Tawney Common, Epping, Essex, CM16 7PU

      IIF 20
  • George, Richard
    British vice president of sales born in July 1967

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Paragon Group Uk Ltd, Pallion Trading Estate, Sunderland, SR4 6ST, England

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Mulberry House, Chelmsford Road, High Ongar, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    LIVING OASIS LTD - 2011-06-30
    icon of address Mulberry House, Chelmsford Road, High Ongar, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 17 - Director → ME
  • 3
    FRIARS 567 LIMITED - 2008-04-29
    icon of address Mulberry House, Chelmsford Road, High Ongar, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,442,684 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    NATIONWIDE CHRISTIAN HELPLINE TRUST - 2003-06-13
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-08 ~ dissolved
    IIF 13 - Director → ME
  • 5
    PELWOOD LIMITED - 1995-12-20
    icon of address Mulberry House Chelmsford Road, High Ongar, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-08 ~ dissolved
    IIF 8 - Director → ME
Ceased 10
  • 1
    DOCUMENT MANAGEMENT SOLUTIONS LIMITED - 2018-07-04
    PFE AUSTRALIA LIMITED - 2000-04-13
    icon of address Unit B Gilcar Way, Wakefield Europort, Castleford, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -388,055 GBP2016-12-31
    Officer
    icon of calendar 2009-10-05 ~ 2017-10-31
    IIF 21 - Director → ME
    icon of calendar 2000-03-07 ~ 2017-10-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    RAPID 4082 LIMITED - 1987-12-10
    icon of address Mulberry House, Chelmsford Road, High Ongar, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,854,838 GBP2025-03-31
    Officer
    icon of calendar ~ 2024-08-24
    IIF 10 - Director → ME
  • 3
    FRIARS 567 LIMITED - 2008-04-29
    icon of address Mulberry House, Chelmsford Road, High Ongar, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,442,684 GBP2024-12-31
    Officer
    icon of calendar 2008-03-05 ~ 2024-08-24
    IIF 7 - Director → ME
  • 4
    icon of address Mulberry House Chelmsford Road, High Ongar, Ongar, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,254,935 GBP2024-12-31
    Officer
    icon of calendar 1997-05-24 ~ 2024-08-24
    IIF 9 - Director → ME
  • 5
    NATIONWIDE CHRISTIAN HELPLINE TRUST - 2003-06-13
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2003-05-02
    IIF 20 - Secretary → ME
  • 6
    PFE OFFICE EQUIPMENT LTD - 2001-01-25
    NEVRUS THIRTY-SEVEN LIMITED - 1979-12-31
    MEDIA EQUIPMENT LIMITED - 1997-03-21
    icon of address Mulberry House, Chelmsford Road, High Ongar, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,088 GBP2025-03-31
    Officer
    icon of calendar ~ 2024-08-24
    IIF 6 - Director → ME
    icon of calendar ~ 2024-08-24
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-13
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    P.F.E. INTERNATIONAL LIMITED - 2009-11-18
    NEOPOST TECHNOLOGY HOLDINGS LIMITED - 2019-12-23
    icon of address Quadient House Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-03-05
    IIF 14 - Director → ME
  • 8
    PRINTED FORMS EQUIPMENT LIMITED - 2009-01-22
    NEOPOST TECHNOLOGIES LIMITED - 2019-12-13
    icon of address Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-03-05
    IIF 12 - Director → ME
  • 9
    UCB DIRECT LIMITED - 2013-05-13
    icon of address Hanchurch Christian Centre, Stoke On Trent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-06-20 ~ 2002-06-01
    IIF 15 - Director → ME
  • 10
    icon of address Hanchurch Christian Centre, Hanchurch Lane, Stoke On Trent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-23 ~ 2002-02-09
    IIF 16 - 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.