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

Raine, Simon Emanuel

    Related profiles found in government register
  • Raine, Simon Emanuel
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hogarth Reach, The Lindens, Loughton, Essex, IG10 3HP, England

      IIF 1
  • Raine, Simon Emanuel
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 2
  • Raine, Simon Emanuel
    British manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Piercing Hill, Theydon Bois, Epping, Essex, CM16 7JW, United Kingdom

      IIF 3 IIF 4
    • icon of address 22, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 5
    • icon of address Unit 22, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 6 IIF 7
  • Raine, Simon Emanuel
    British property born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Piercing Hill, Theydon Bois, Epping, Essex, CM16 7JW

      IIF 8
  • Raine, Simon
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Enterprise Centre, C/o Nigel Raine, Cranborne Road, Potters Bar, Herts, EN6 3DQ, United Kingdom

      IIF 9
  • Raine, Simon Emanuel
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire, EN5 4SZ, England

      IIF 10
    • icon of address Unit 3 -4, Radio Lane, Dagenham, Essex, RM8 2GU, United Kingdom

      IIF 11 IIF 12
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Raine, Simon Emanuel
    British manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 -4, Radio Lane, Dagenham, Essex, RM8 2GU, United Kingdom

      IIF 16 IIF 17
  • Raine, Simon Emanuel
    British property developer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Wrotham Business Park, Wrotham Park, Barnet, Herts, EN5 4SZ, England

      IIF 18
  • Mr Simon Emanuel Raine
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire, EN5 4SZ, England

      IIF 19
    • icon of address Unit 22, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 20
    • icon of address Unit 22, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 21
    • icon of address Unit 22, Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 22
  • Simon Emanuel Raine
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hogarth Reach, The Lindens, Loughton, Essex, IG10 3HP, United Kingdom

      IIF 23
  • Raine, Simon Emanuel
    born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 24
  • Raine, Simon
    British quantity surveyor born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgbaston Hall, Church Rd, Edgbaston, B15 3TB

      IIF 25
  • Mr Simon Emanuel Raine
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 -4, Radio Lane, Dagenham, Essex, RM8 2GU, United Kingdom

      IIF 26 IIF 27
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 28 IIF 29
    • icon of address The Enterprise Centre, C/o Nigel Raine, Cranborne Road, Potters Bar, Herts, EN6 3DQ, United Kingdom

      IIF 30
  • Raine, Simon
    British co director born in October 1948

    Registered addresses and corresponding companies
    • icon of address Upper Lodge Farm, Redditch Road, Alvechurch, Worcestershire, B48 7RS

      IIF 31
  • Simon Emanuel Raine
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 -4, Radio Lane, Dagenham, Essex, RM8 2GU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,529 GBP2021-03-31
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Unit 10 Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,685,146 GBP2024-09-30
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 10 Wrotham Business Park, Wrotham Park, Barnet, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Enterprise Centre C/o Nigel Raine, Cranborne Road, Potters Bar, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove membersOE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,821,073 GBP2024-03-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,681,798 GBP2024-03-31
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 16 - Director → ME
  • 11
    165 NORTH STREET LIMITED - 2025-03-06
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-08 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Haslers, Old Station Road, Loughton, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,568,679 GBP2024-03-31
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,367 GBP2024-07-31
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address Suite 10, George House, 64 High Street, Tring, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    337 GBP2023-12-31
    Officer
    icon of calendar 2007-02-16 ~ 2012-04-30
    IIF 8 - Director → ME
  • 2
    icon of address Edgbaston Hall, Church Rd, Edgbaston
    Active Corporate (12 parents)
    Equity (Company account)
    787,499 GBP2024-05-31
    Officer
    icon of calendar 2004-12-23 ~ 2008-07-22
    IIF 31 - Director → ME
    icon of calendar 2012-10-15 ~ 2017-10-09
    IIF 25 - Director → ME
  • 3
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,000,000 GBP2024-07-31
    Officer
    icon of calendar 2022-06-30 ~ 2022-08-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2022-08-03
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,480,142 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ 2022-08-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2022-08-02
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-25 ~ 2022-08-02
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 110 Brooker Road, Waltham Abbey, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,152 GBP2019-12-31
    Officer
    icon of calendar 2012-08-28 ~ 2018-09-27
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.