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

Iles, Ray Kruse, Professor

    Related profiles found in government register
  • Iles, Ray Kruse, Professor
    British scientist born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address An, Scoil, Monzievaird, Crieff, Perthshire, PH7 4JT, Scotland

      IIF 1
  • Iles, Ray Kruse, Professor
    British biomedical scientist born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Old Haybarn, Park Terrace, Lamlash, KA27 8NB, Scotland

      IIF 2
  • Iles, Ray Kruse, Professor
    British scientist born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 3
  • Iles, Raymond Kruse
    British professor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Morley Drive, Ely, CB6 3FQ, United Kingdom

      IIF 4
    • icon of address 28, Morley Drive, Ely, Cambridgeshire, CB6 3FQ, England

      IIF 5
  • Iles, Raymond Kruse, Professor
    British biomedical scientist born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 6 IIF 7
    • icon of address Reducingsad, Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, LL31 9XX, Wales

      IIF 8
    • icon of address 2, Poppy Street, Wymondham, Norfolk, NR18 0YU, England

      IIF 9
  • Iles, Raymond Kruse, Professor
    British professor born in April 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Slieve Foye Lodge, Dundalk Street, Carlingford, Co Louth, Ireland

      IIF 10
  • Iles, Raymond Kruse, Professor
    British scientist born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Poppy Street, Wymondham, NR18 0YU, England

      IIF 11
  • Iles, Raymond Kruse, Professor
    British biomedical scientist born in April 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Medicon Village, Nationella Instituten For Stress, Angest Och Depre, Lund, Skane, SE 223 81, Sweden

      IIF 12
  • Mr Raymond Kruse Iles
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Morley Drive, Ely, CB6 3FQ, United Kingdom

      IIF 13
  • Iles, Ray Kruse, Dr
    British professor biomedical science born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Morley Drive, Ely, Cambridgeshire, CB6 3FQ, England

      IIF 14
  • Iles, Ray Kruse, Dr
    British scientist born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilab Priory Park, Stannard Way, Bedford, Bedfordshire, MK44 3RZ, England

      IIF 15
    • icon of address 27, Grasmere Avenue, London, W3 6JT, England

      IIF 16
  • Dr Ray Kruse Iles
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 17
  • Iles, Ray Kruse, Professor

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 18
  • Professor Ray Kruse Iles
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-69, Dublin Road, Belfast, BT2 7HG, Northern Ireland

      IIF 19
    • icon of address 8, The Old Haybarn, Park Terrace, Lamlash, KA27 8NB, Scotland

      IIF 20
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 21
  • Professor Raymond Kruse Iles
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 22
    • icon of address The Melting Pot, 15 Calton Road, Edinburgh, EH8 8DL, Scotland

      IIF 23
    • icon of address 2, Poppy Street, Wymondham, Norfolk, NR18 0YU, England

      IIF 24
  • Professor Raymond Kruse Iles
    British born in April 1969

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Nisad, Medicon Village, Lund, Skane, SE 223 81, Sweden

      IIF 25
  • Professor Raymond Kruse Iles
    British born in April 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reducingsad, Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, LL31 9XX, Wales

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    BE SURE ALWAYS LIMITED - 2018-05-23
    icon of address 27 Grasmere Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 2
    icon of address An Scoil, Monzievaird, Crieff, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 1 - Director → ME
  • 3
    PROGENICS IVF LIMITED - 2023-03-24
    MAP IVF LTD - 2023-03-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -218,028 GBP2024-11-30
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Reducingsad Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    69,697 GBP2024-02-28
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 8 - Director → ME
  • 5
    REDUCINGSAD MILESTONES DEVELOPMENT LTD - 2025-03-03
    NISAD MILESTONES DEVELOPMENT LIMITED - 2023-09-06
    icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    272,834 GBP2024-05-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 9 - Director → ME
  • 6
    NISAD NEUROPSYCHOENDOCRINOLOGY TESTING LTD - 2023-11-27
    icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    182,388 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    "REMOTELY..." FROM REDUCINGSAD LIMITED - 2024-09-04
    NISAD RURAL LTD - 2023-07-03
    icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20,988 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 14 - Director → ME
Ceased 13
  • 1
    BE SURE ALWAYS LIMITED - 2018-05-23
    icon of address 27 Grasmere Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2022-11-17
    IIF 4 - Director → ME
  • 2
    DURGADEVI FINANCIAL LIMITED - 2024-07-04
    DURGADEVI LODGEMENTS & PAYMENTS LIMITED - 2023-09-14
    icon of address 83 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    217,509 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ 2023-06-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ 2023-07-12
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    ELK-HEALTH RESEARCH & DEVELOPMENT LTD - 2020-08-05
    NATCOLLS-ELK-KELLOCK PARTNERSHIPS LIMITED - 2018-05-08
    icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    71,846 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-28 ~ 2021-07-27
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    NISAD R&D LIMITED - 2020-12-21
    NISAD LIMITED - 2020-02-20
    GOA BEHAVIOURAL ENDOCRINOLOGY LTD - 2020-01-27
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    163,839 GBP2019-01-31
    Officer
    icon of calendar 2020-05-15 ~ 2020-06-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-06-24
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,529 GBP2020-04-30
    Officer
    icon of calendar 2022-07-02 ~ 2022-12-11
    IIF 10 - Director → ME
  • 6
    icon of address 27 Grasmere Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-11-17
    IIF 5 - Director → ME
  • 7
    icon of address Ilab Priory Park, Stannard Way, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,206,656 GBP2023-02-28
    Officer
    icon of calendar 2013-11-07 ~ 2022-11-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-18
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 27 Grasmere Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -843,044 GBP2023-04-30
    Officer
    icon of calendar 2015-04-21 ~ 2022-11-17
    IIF 16 - Director → ME
  • 9
    icon of address 65-69 Dublin Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-20 ~ 2021-04-10
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    NATIONAL RESEARCH CENTRE FOR BEHAVIOURAL ENDOCRINOLOGY LIMITED - 2018-04-27
    icon of address Durgadevi Financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    161,798 GBP2023-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2023-09-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2023-09-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED - 2021-09-30
    OXFORD EURGOLOGY LIMITED - 2020-12-21
    DEVELOPING YOUR BUSINESS LIMITED - 2016-01-25
    icon of address Durgadevi.financial Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,645,342 GBP2017-05-31
    Officer
    icon of calendar 2019-04-16 ~ 2020-05-27
    IIF 18 - Secretary → ME
  • 12
    icon of address Reducingsad Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    69,697 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-08-04 ~ 2024-10-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    REDUCINGSAD MILESTONES DEVELOPMENT LTD - 2025-03-03
    NISAD MILESTONES DEVELOPMENT LIMITED - 2023-09-06
    icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    272,834 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-08-10 ~ 2025-02-27
    IIF 24 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.