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

Ray, Liam

    Related profiles found in government register
  • Ray, Liam
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 1
    • icon of address 19, Vigor Close, East Malling, West Malling, ME19 6FS, England

      IIF 2
  • Mr Liam Ray
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Vigor Close, East Malling, West Malling, ME19 6FS, England

      IIF 3
  • Ray, Liam Christopher
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 7 Jardine House, Harrow, HA1 3EX, United Kingdom

      IIF 4
  • Ray, Liam Christopher
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Liam Christopher Ray
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 7 Jardine House, Harrow, HA1 3EX, United Kingdom

      IIF 21
    • icon of address 188, Eastwood Road, Rayleigh, SS6 7LY, United Kingdom

      IIF 22
    • icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, SS6 7LY, England

      IIF 23
  • Ray, Liam Christoper
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Hercules Road, London, SE1 7LD, United Kingdom

      IIF 24
  • Ray, Liam Christoper
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Harcourt Avenue, Sidcup, Kent, DA15 9LW, England

      IIF 25
    • icon of address 19, Vigor Close, East Malling, West Malling, ME19 6FS, England

      IIF 26
  • Mr Liam Ray
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Longfield Farm, Nash Lane, Keston, BR2 6AP, England

      IIF 27
  • Ray, Liam Christopher
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195 Hercules Road, Hercules Road, London, SE1 7LD, England

      IIF 28
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 29
  • Ray, Liam Christopher
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Hercules Road, London, SE1 7LD, England

      IIF 30
    • icon of address 246, Westminster Bridge Road, London, SE1 7PD, England

      IIF 31 IIF 32
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 33
  • Ray, Liam

    Registered addresses and corresponding companies
    • icon of address 19, Vigor Close, East Malling, West Malling, ME19 6FS, England

      IIF 34
  • Mr Liam Christoper Ray
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Vigor Close, East Malling, West Malling, ME19 6FS, England

      IIF 35
  • Mr Liam Christopher Ray
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 36
    • icon of address 195 Hercules Road, Hercules Road, London, SE1 7LD, England

      IIF 37
  • Mr Liam Christopher Ray
    British born in April 1987

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    FUTUREFUEL TECHNOLOGY HOLDINGS PLC - 2018-06-29
    icon of address 246 Westminster Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2019-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Ground Floor 7 Jardine House, Bessborough Road, Harrovian Business Village, Harrow, Uk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 21 - Has significant influence or controlOE
  • 3
    MARKETWIDE ENERGY LIMITED - 2020-04-24
    VIRTUS ENERGY CONTRACTS LIMITED - 2023-08-17
    icon of address Unit 1 Longfield Farm, Nash Lane, Keston, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Unit 1, Longfield Farm, Nash Lane, Keston Unit 1, Longfield Farm, Nash Lane, Keston, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 22 - Has significant influence or controlOE
  • 5
    SATIS ENERGY LTD - 2014-01-23
    icon of address 19 Vigor Close, East Malling, West Malling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,417 GBP2019-11-30
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    VIRTUS PLACE GROUP LIMITED - 2023-08-17
    icon of address Unit1 Longfield Farm, Nash Lane, Keston, Kent, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 194 Hercules Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    863,752 GBP2017-12-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 194 Hercules Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 5 Brayford Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 29 - Director → ME
  • 10
    THRIVE VENTURES LIMITED - 2017-01-25
    icon of address 19 Vigor Close, East Malling, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    -124,860 GBP2020-01-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 2 - Director → ME
    icon of calendar 2017-01-25 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Bell Yard London, 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 16 - Director → ME
Ceased 16
  • 1
    FUTUREFUEL HOLDINGS LIMITED - 2018-09-14
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100,933 GBP2020-04-30
    Officer
    icon of calendar 2019-06-10 ~ 2019-08-30
    IIF 6 - Director → ME
  • 2
    icon of address 195 Hercules Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2019-06-29
    IIF 31 - Director → ME
  • 3
    ALFAMATCH LTD - 2020-01-31
    HEEDX LTD - 2019-03-12
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-06-14 ~ 2020-01-30
    IIF 7 - Director → ME
  • 4
    icon of address 55 Chislehurst Road, Chislehurst, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100,831 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ 2019-06-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PUSH VENTURES LIMITED - 2015-02-24
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2014-10-06 ~ 2020-07-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-15
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    VIRTUS LIFE CONSULTING LIMITED - 2022-01-14
    VIRTUS PLACE TWO LIMITED - 2020-06-02
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-01-14
    IIF 15 - Director → ME
  • 7
    icon of address 237 Kennington Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ 2014-04-26
    IIF 25 - Director → ME
  • 8
    VIRTUS PLACE TEN LIMITED - 2020-03-02
    icon of address Spring Lodge Chester Road, Helsby, Frodsham, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,135,907 GBP2023-03-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-11-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 14 - Director → ME
  • 10
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 17 - Director → ME
  • 11
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 11 - Director → ME
  • 12
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 10 - Director → ME
  • 13
    VIRTUS PLACE ONE LIMITED - 2019-10-01
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 13 - Director → ME
  • 14
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 8 - Director → ME
  • 15
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 9 - Director → ME
  • 16
    EV GROUNDWORKS LIMITED - 2022-11-22
    LONDON BRIDGE SQUARE LIMITED - 2022-08-16
    VIRTUS PLACE CONSULTING LIMITED - 2020-02-24
    VIRTUE CONTRACTING SERVICES LTD - 2019-10-30
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-02-23 ~ 2022-08-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2022-06-26
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.