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

Mr Michael Stuart Rayner

    Related profiles found in government register
  • Mr Michael Stuart Rayner
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett Minster School, Post Green Road, Lytchett Minster, Poole, Dorset, BH16 6JD

      IIF 1
    • 5 Maple Close, Sandford, Wareham, Dorset, BH20 7QD, England

      IIF 2 IIF 3
  • Mr Michael Stuart Rayner
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 4
    • 7 Watcombe Cottages, Kew, Surrey, TW9 3BD, United Kingdom

      IIF 5
  • Rayner, Michael Stuart
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Maple Close, Sandford, Wareham, BH20 7QD, England

      IIF 6
  • Rayner, Michael Stuart
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG, England

      IIF 7
  • Rayner, Michael Stuart
    British management consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett Minster School, Post Green Road, Lytchett Minster, Poole, Dorset, BH16 6JD

      IIF 8
    • 5 Maple Close, Sandford, Wareham, Dorset, BH20 7QD, England

      IIF 9
  • Rayner, Michael Stuart
    British managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Maple Close, Sandford, Wareham, Dorset, BH20 7QD, United Kingdom

      IIF 10
  • Rayner, Michael Stuart
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 11
    • 7 Watcombe Cottages, Kew, Surrey, TW9 3BD, United Kingdom

      IIF 12
    • 10th Floor, 110 Cannon Street, London, Greater London, EC4N 6EU, United Kingdom

      IIF 13 IIF 14
  • Rayner, Michael Stuart
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cambridge Cottages, Kew, Surrey, TW9 3AY

      IIF 15
    • The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 16
    • York House, 45 Seymour Street, London, W1H 7LX, United Kingdom

      IIF 17 IIF 18
  • Rayner, Michael Stuart
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10-14 Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 19
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 20
    • York House, 45 Seymour Street, London, W1H 7LX, United Kingdom

      IIF 21
  • Rayner, Michael Stuart
    British governor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • University College London Union, 25 Gordon Street, London, WC1H 0AH

      IIF 22
  • Rayner, Michael Stuart
    British head of development born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 23
  • Rayner, Michael Stuart
    British head of development (qualified chartered surveyor) born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Rayner, Michael Stuart
    British not known born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • University College London Union, 25 Gordon Street, London, WC1H 0AH

      IIF 27
  • Rayner, Michael Stuart
    British vp head of development born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Rayner, Michael Stuart
    British vp, head of development born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12th Floor, 6 New Street Square, London, England, EC4A 3BF, England

      IIF 31
  • Rayner, Michael Stuart
    born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 32
  • Rayner, Michael Stuart
    British chartered surveyor born in January 1974

    Registered addresses and corresponding companies
    • 4 Wisteria House, Vineyard Path, London, SW14 8EY

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    Lytchett Minster School Post Green Road, Lytchett Minster, Poole, Dorset
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    SIMTEN LIMITED - 2018-05-26
    4 Princes Road, Kew, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 19 - Director → ME
  • 3
    10th Floor 110 Cannon Street, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-03-28 ~ now
    IIF 14 - Director → ME
  • 4
    7 Watcombe Cottages, Kew, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    172,494 GBP2024-10-31
    Officer
    2017-10-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    5 Technology Park, Colindeep Lane, Colindale, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,063,380 GBP2024-10-31
    Officer
    2018-10-18 ~ now
    IIF 11 - Director → ME
  • 6
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-03-03 ~ now
    IIF 32 - LLP Designated Member → ME
  • 7
    1 St James's Market, London
    Dissolved Corporate (8 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 26 - Director → ME
  • 8
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-06 ~ now
    IIF 20 - Director → ME
  • 9
    10th Floor 110 Cannon Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-28 ~ now
    IIF 13 - Director → ME
  • 10
    5 Maple Close, Sandford, Wareham, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,447 GBP2016-07-31
    Officer
    2014-12-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    5 Maple Close, Sandford, Wareham, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,662 GBP2020-01-31
    Officer
    2013-07-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    FROMBA LIMITED - 2007-01-19
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-21 ~ 2012-10-05
    IIF 17 - Director → ME
  • 2
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-12-22 ~ 2017-05-31
    IIF 23 - Director → ME
  • 3
    34 Great Smith Street, London
    Active Corporate (7 parents)
    Officer
    2006-07-12 ~ 2009-09-30
    IIF 33 - Director → ME
  • 4
    York House, 45 Seymour Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2011-10-31 ~ 2012-10-05
    IIF 21 - Director → ME
  • 5
    DESMENE LIMITED - 1979-12-31
    York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-07-21 ~ 2012-10-05
    IIF 15 - Director → ME
  • 6
    WECARE SOLUTIONS LIMITED - 2020-10-01
    FLEETCARE ALLIANCE LIMITED - 2020-05-28
    Flint Gas Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -370,293 GBP2019-12-31
    Officer
    2019-02-06 ~ 2019-03-01
    IIF 7 - Director → ME
  • 7
    The Copper Room Deva Centre, Trinity Way, Salford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,891 GBP2018-06-30
    Officer
    2018-04-23 ~ 2019-02-02
    IIF 6 - Director → ME
  • 8
    Lytchett Minster School Post Green Road, Lytchett Minster, Poole, Dorset
    Dissolved Corporate (6 parents)
    Officer
    2017-10-01 ~ 2021-05-01
    IIF 8 - Director → ME
  • 9
    Level 26 One Canada Square, London, England
    Active Corporate (5 parents)
    Officer
    2014-12-08 ~ 2017-05-31
    IIF 31 - Director → ME
  • 10
    5 Technology Park, Colindeep Lane, Colindale, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,063,380 GBP2024-10-31
    Person with significant control
    2018-10-18 ~ 2022-01-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    1 St. James's Market, London
    Active Corporate (5 parents)
    Officer
    2015-05-15 ~ 2017-06-01
    IIF 25 - Director → ME
  • 12
    C/o Students' Union U C L, 25 Gordon Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    634,594 GBP2020-07-31
    Officer
    2012-10-05 ~ 2014-03-31
    IIF 27 - Director → ME
    2008-06-11 ~ 2012-10-05
    IIF 22 - Director → ME
  • 13
    1 St. James's Market, London
    Active Corporate (5 parents)
    Officer
    2015-05-15 ~ 2017-06-01
    IIF 24 - Director → ME
  • 14
    1 St James's Market, London
    Active Corporate (8 parents)
    Officer
    2015-02-23 ~ 2017-06-01
    IIF 28 - Director → ME
  • 15
    1 St James's Market, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-02-23 ~ 2017-06-01
    IIF 29 - Director → ME
  • 16
    1 St. James's Market, London
    Active Corporate (8 parents)
    Officer
    2015-02-23 ~ 2017-06-01
    IIF 30 - Director → ME
  • 17
    York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    2010-12-21 ~ 2012-10-05
    IIF 18 - Director → ME
    2014-02-04 ~ 2017-05-24
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.