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

George, Raymond John

    Related profiles found in government register
  • George, Raymond John
    British company director born in May 1939

    Resident in United Kingdom

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

      IIF 1
    • Woodhatch Farm, Tawney Common, Epping, Essex, CM16 7PU

      IIF 2 IIF 3 IIF 4
  • George, Raymond John
    British director born in May 1939

    Resident in United Kingdom

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

      IIF 6
    • Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 7
  • 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
    • High Tawney Tawney Common, Theydon Mount, Epping, Essex, CM16 7PX

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

    Resident in United Kingdom

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

      IIF 12
  • George, Raymond John
    British none born in May 1939

    Resident in United Kingdom

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

      IIF 13
  • Mr Raymond John George
    British born in May 1939

    Resident in United Kingdom

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

      IIF 14 IIF 15 IIF 16
    • Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 17
  • George, Raymond John
    British

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

      IIF 18
  • George, Raymond John
    British managing director

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

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    Mulberry House, Chelmsford Road, High Ongar, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    2015-01-29 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    LIVING OASIS LTD - 2011-06-30
    Mulberry House, Chelmsford Road, High Ongar, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 13 - director → ME
  • 3
    FRIARS 567 LIMITED - 2008-04-29
    Mulberry House, Chelmsford Road, High Ongar, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,430,041 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    NATIONWIDE CHRISTIAN HELPLINE TRUST - 2003-06-13
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved corporate (3 parents)
    Officer
    2002-07-08 ~ dissolved
    IIF 9 - director → ME
  • 5
    PELWOOD LIMITED - 1995-12-20
    Mulberry House Chelmsford Road, High Ongar, Ongar, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1995-12-08 ~ dissolved
    IIF 4 - director → ME
Ceased 10
  • 1
    DOCUMENT MANAGEMENT SOLUTIONS LIMITED - 2018-07-04
    PFE AUSTRALIA LIMITED - 2000-04-13
    Unit B Gilcar Way, Wakefield Europort, Castleford, West Yorkshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -388,055 GBP2016-12-31
    Officer
    2000-03-07 ~ 2017-10-31
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    RAPID 4082 LIMITED - 1987-12-10
    Mulberry House, Chelmsford Road, High Ongar, Essex
    Corporate (3 parents)
    Equity (Company account)
    853,905 GBP2024-03-31
    Officer
    ~ 2024-08-24
    IIF 6 - director → ME
  • 3
    FRIARS 567 LIMITED - 2008-04-29
    Mulberry House, Chelmsford Road, High Ongar, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,430,041 GBP2023-12-31
    Officer
    2008-03-05 ~ 2024-08-24
    IIF 3 - director → ME
  • 4
    Mulberry House Chelmsford Road, High Ongar, Ongar, Essex
    Corporate (3 parents)
    Equity (Company account)
    -1,627,834 GBP2023-12-31
    Officer
    1997-05-24 ~ 2024-08-24
    IIF 5 - director → ME
  • 5
    NATIONWIDE CHRISTIAN HELPLINE TRUST - 2003-06-13
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved corporate (3 parents)
    Officer
    2002-07-08 ~ 2003-05-02
    IIF 19 - secretary → ME
  • 6
    PFE OFFICE EQUIPMENT LTD - 2001-01-25
    MEDIA EQUIPMENT LIMITED - 1997-03-21
    NEVRUS THIRTY-SEVEN LIMITED - 1979-12-31
    Mulberry House, Chelmsford Road, High Ongar, Essex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,088 GBP2024-03-31
    Officer
    ~ 2024-08-24
    IIF 2 - director → ME
    ~ 2024-08-24
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-03-13
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    NEOPOST TECHNOLOGY HOLDINGS LIMITED - 2019-12-23
    P.F.E. INTERNATIONAL LIMITED - 2009-11-18
    Quadient House Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 2008-03-05
    IIF 10 - director → ME
  • 8
    NEOPOST TECHNOLOGIES LIMITED - 2019-12-13
    PRINTED FORMS EQUIPMENT LIMITED - 2009-01-22
    Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex
    Corporate (4 parents)
    Officer
    ~ 2008-03-05
    IIF 8 - director → ME
  • 9
    UCB DIRECT LIMITED - 2013-05-13
    Hanchurch Christian Centre, Stoke On Trent
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-06-20 ~ 2002-06-01
    IIF 11 - director → ME
  • 10
    Hanchurch Christian Centre, Hanchurch Lane, Stoke On Trent
    Corporate (7 parents, 1 offspring)
    Officer
    1998-11-23 ~ 2002-02-09
    IIF 12 - 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.