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

Phillpot, Raymond Neil

    Related profiles found in government register
  • Phillpot, Raymond Neil
    British director born in June 1958

    Registered addresses and corresponding companies
    • icon of address 3 Heriot Court, Pine Avenue, Camberley, Surrey, GU15 2LY

      IIF 1
  • Phillpot, Raymond Neil
    British

    Registered addresses and corresponding companies
    • icon of address 5 Longbrook Court, Thorndown Lane, Windlesham, Surrey, GU20 6DJ

      IIF 2 IIF 3
    • icon of address Hydes, Woodlands Lane, Windlesham, Surrey, GU20 6AN

      IIF 4
  • Phillpot, Raymond Neil

    Registered addresses and corresponding companies
    • icon of address 5 Longbrook Court, Thorndown Lane, Windlesham, Surrey, GU20 6DJ

      IIF 5
  • Phillpot, Raymond Neil
    British chairman born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Longbrook Court, Thorndown Lane, Windlesham, Surrey, GU20 6DJ

      IIF 6
  • Phillpot, Raymond Neil
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hydes, Woodlands Lane, Windlesham, Surrey, GU20 6AN

      IIF 7 IIF 8
    • icon of address Hydes, Woodlands Lane, Windlesham, Surrey, GU20 6AN, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Phillpot, Raymond Neil
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 12 IIF 13
    • icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 14
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 15
    • icon of address Proav House, Omega Way, Egham, Surrey, TW20 8RD, England

      IIF 16 IIF 17
    • icon of address Victoria House, Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom

      IIF 18 IIF 19
    • icon of address 5 Longbrook Court, Thorndown Lane, Windlesham, Surrey, GU20 6DJ

      IIF 20
    • icon of address Hydes, Woodlands Lane, Windlesham, Surrey, GU20 6AN

      IIF 21
    • icon of address Hydes, Woodlands Lane, Windlesham, Surrey, GU20 6AN, United Kingdom

      IIF 22 IIF 23
    • icon of address 62, Goldsworth Road, Woking, Surrey, GU21 6LQ

      IIF 24
  • Phillpot, Raymond Neil
    British marketing born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Proav House, Omega Way, Egham, Surrey, TW20 8RD, Uk

      IIF 25
    • icon of address Hydes, Woodlands Lane, Windlesham, Surrey, GU20 6AN, United Kingdom

      IIF 26
  • Phillpot, Raymond Neil
    British marketing director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Longbrook Court, Thorndown Lane, Windlesham, Surrey, GU20 6DJ

      IIF 27
  • Mr Raymond Neil Phillpot
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 28 IIF 29
    • icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 30
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 50-58 Victoria House, Victoria Road, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-11 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 50-58 Victoria Road, Victoria Road, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-11 ~ dissolved
    IIF 8 - Director → ME
  • 3
    PROAV LIMITED - 2010-03-19
    icon of address Proav House, Omega Way, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 50-58 Victoria House, Victoria Road, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 50-58 Victoria House, Victoria Road, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-11 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 50-58 Victoria House, Victoria Road, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-05 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 19 - Director → ME
  • 8
    COMMCO LIMITED - 2018-06-07
    icon of address Venture House Arlington Square, Downshire Way, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    AUDIO VISUAL RECRUITMENT LIMITED - 2006-11-24
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-09 ~ 2008-10-17
    IIF 2 - Secretary → ME
  • 2
    A V RECRUITMENT.COM LIMITED - 2006-11-24
    icon of address 78 York Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    61,432 GBP2024-12-31
    Officer
    icon of calendar 2006-11-04 ~ 2017-01-01
    IIF 4 - Secretary → ME
  • 3
    MATRIX DISPLAY SYSTEMS LIMITED - 2011-06-28
    RSL (UK) LIMITED - 1991-10-22
    RSL CREATIVE SERVICES LIMITED - 1991-08-02
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-09-22
    IIF 6 - Director → ME
    icon of calendar 2000-03-29 ~ 2002-09-24
    IIF 3 - Secretary → ME
  • 4
    COMMCO PROPERTIES LIMITED - 2018-06-07
    PROVC LIMITED - 2012-03-06
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    481,413 GBP2021-03-31
    Officer
    icon of calendar 2012-03-02 ~ 2020-06-30
    IIF 13 - Director → ME
    icon of calendar 2010-03-31 ~ 2011-06-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-17
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DIGITAVIA LIMITED - 2018-08-30
    DIGITAL MESSAGE LIMITED - 2014-11-03
    TRENVAR LIMITED - 2004-02-24
    icon of address 12/13 Egham Business Village, Crabtree Road, Egham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -375,006 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2006-09-22
    IIF 20 - Director → ME
    icon of calendar 2003-12-10 ~ 2006-09-22
    IIF 5 - Secretary → ME
  • 6
    icon of address Old Bank Chambers, 123 London Road, Camberley, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,287 GBP2024-09-30
    Officer
    icon of calendar 2004-02-18 ~ 2004-06-29
    IIF 1 - Director → ME
  • 7
    icon of address Proav House, Omega Way, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2014-04-08
    IIF 25 - Director → ME
  • 8
    icon of address 2 Longbrook Court, Thorndown Lane, Windlesham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2023-04-30
    Officer
    icon of calendar 2008-05-14 ~ 2015-01-15
    IIF 27 - Director → ME
  • 9
    RIFA LIMITED - 2015-11-11
    PROAV HOLDINGS LIMITED - 2014-04-28
    RRF HOLDINGS LIMITED - 2013-12-09
    icon of address Proav House, Omega Way, Egham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2017-03-31
    Officer
    icon of calendar 2009-06-18 ~ 2014-04-08
    IIF 23 - Director → ME
  • 10
    ASYSCO LIMITED - 2010-03-19
    ASYSCO PLC - 2009-07-22
    RSL PRESENTATION SYSTEMS PLC - 2002-07-15
    icon of address Proav House, Omega Way, Egham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-01-28 ~ 2014-04-08
    IIF 26 - Director → ME
  • 11
    icon of address Proav House, Omega Way, Egham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2014-04-08
    IIF 11 - Director → ME
  • 12
    icon of address Proav House, Omega Way, Egham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2014-04-08
    IIF 17 - Director → ME
  • 13
    icon of address Proav House, Omega Way, Egham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2014-04-08
    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 24 April 2025 and licensed under the Open Government Licence v3.0.