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

Empson, Raymond

    Related profiles found in government register
  • Empson, Raymond
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Castanea, Lake Road, Virginia Water, Surrey, GU25 4QW

      IIF 1 IIF 2
    • Atlas House, Castanea, Lake Road, Virginia Waters, Surrey, GU25 4QY

      IIF 3
  • Empson, Raymond
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Empson, Raymond
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Empson, Raymond
    British marketing born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Castanea, Lake Road, Virginia Water, Surrey, GU25 4QW

      IIF 14
  • Empson, Raymond
    British marketing director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 82, Hampton Road West, Feltham, Middlesex, TW13 6DZ, England

      IIF 15 IIF 16
  • Empson, Raymond
    British marketing manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Castanea, Lake Road, Virginia Water, Surrey, GU25 4QW

      IIF 17 IIF 18
  • Epsom, Raymond
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 82, Hampton Road West, Hanworth, Middlesex, TW13 6DZ

      IIF 19
  • Empson, Raymond William
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Riding Court House, Riding Court Road, Datchet, Berkshire, SL3 9JT, England

      IIF 20 IIF 21 IIF 22
    • 7 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, MK15 0DU, England

      IIF 23 IIF 24 IIF 25
    • Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT, England

      IIF 26 IIF 27 IIF 28
    • Richmond Bridge House, 419 Richmond Road, Twickenham, Middlesex, TW1 2EX, England

      IIF 33
    • Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 34
    • Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 35
  • Empson, Raymond William
    British cleaning contractor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Riding Court House, Riding Court Road, Datchet, Berkshire, SL3 9JT, England

      IIF 36
  • Empson, Raymond William
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 82 Hampton Road West, Hampton Road West, Feltham, Middlesex, TW13 6DZ

      IIF 37
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 38
    • 9, Wimpole Street, London, United Kingdom, W1G 9SR, United Kingdom

      IIF 39
    • 81, Station Road, Marlow, Bucks, SL7 1NS

      IIF 40
    • Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT, England

      IIF 41
    • Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 42
  • Empson, Raymond William
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Empson, Raymond William
    British directors born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Riding Court House, Riding Court Road, Datchet, Berkshire, SL3 9JT, England

      IIF 83
    • 82 Hampton Road West, Hanwoth, Middlesex, TW13 6DZ

      IIF 84
  • Empson, Raymond William
    British managing director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 82, Hampton Road West, Hanworth, Middlesex, TW13 6DZ, England

      IIF 85
  • Empson, Raymond William
    British marketing director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Copse Manor, Woodlands Road East, Virginia Water, Surrey, GU25 4PH, England

      IIF 86
  • Empson, Raymond William
    British marketing manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Riding Court House, Riding Court Road, Datchet, Berkshire, SL3 9JT, England

      IIF 87
    • Castanea, Lake Road, Virginia Water, Surrey, GU25 4QW

      IIF 88
  • Empson, Raymond William
    British none born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Copse Manor, Woodlands Road East, Virginia Water, Surrey, GU25 4PH

      IIF 89
  • Empson, Raymond William
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT, England

      IIF 90
  • Empson, Raymond William
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Copse Manor, Woodlands Road East, Virginia Water, Surrey, GU25 4PH

      IIF 91
  • Mr Raymond Empson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Haslemere Way, Tramway Industrial Estate, Banbury, Oxon, OX16 5TY

      IIF 92
  • Empson, Raymond William
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT, England

      IIF 93
  • Mr Raymond William Epsom
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT, England

      IIF 94
  • Mr Raymond William Empson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Raymond William Empson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 120
    • 9, Wimpole Street, London, United Kingdom, W1G 9SR, United Kingdom

      IIF 121
child relation
Offspring entities and appointments
Active 41
  • 1
    ATLAS FM SERVICES LTD
    - now
    Other registered numbers: 06883247, 15181660, 15809494, 02633080
    DUSSMANN SERVICE UNITED KINGDOM LIMITED - 2013-08-16
    PEDUS LIMITED - 2009-02-06
    ELMBRAY LIMITED - 1995-04-12
    82 Hampton Road West, Hanworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 2
    82 Hampton Road West, Hanwoth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2006-03-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Riding Court House, Riding Court Road, Datchet, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2007-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CLM ENGINEERING SERVICES LIMITED - 2010-06-09
    SEAL SERVICES LIMITED - 2006-02-10
    Riding Court House, Riding Court Road, Datchet, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-06-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Riding Court House, Riding Court Road, Datchet, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -340,079 GBP2024-12-31
    Officer
    2004-04-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Riding Court House, Riding Court Road, Datchet, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2007-03-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Riding Court House Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-01-12 ~ now
    IIF 32 - Director → ME
  • 8
    AURIA MANAGEMENT LTD - 2016-06-17
    Related registration: 10238157
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    82 Hampton Road West, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 15 - Director → ME
  • 10
    CUSTODIAN CLEANERS LIMITED - 1986-05-30
    Riding Court House, Riding Court Road, Datchet, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    589,753 GBP2018-08-31
    Officer
    2019-08-30 ~ dissolved
    IIF 48 - Director → ME
  • 11
    ORIBITJOY LIMITED - 1986-05-30
    Riding Court House, Riding Court Road, Datchet, Berkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,360 GBP2018-08-31
    Officer
    2019-08-30 ~ dissolved
    IIF 46 - Director → ME
  • 12
    82 Hampton Road West, Hampton Road West, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 13
    82 Hampton Road West, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 14
    Halesworth, Gorse Hill Road, Virginia Water, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 15
    Riding Court House, Riding Court Road, Datchet, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,053,947 GBP2024-01-31
    Officer
    2006-03-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ECOSERV FM GROUP LIMITED
    Other registered number: 05418796
    Unit 8, The Aquarium Building, King Street, Reading, Berkshire
    In Administration Corporate (3 parents)
    Officer
    2023-08-24 ~ now
    IIF 31 - Director → ME
  • 17
    Richmond Bridge House, 419 Richmond Road, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    247,929 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 18
    EMPIRE INVESTMENT CAPITAL LIMITED - 2019-10-09
    EMPIRE INVESTMENTS 2014 LIMITED - 2016-11-11
    Richmond Bridge House, 419 Richmond Road, Twickenham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    5,308,016 GBP2024-09-30
    Officer
    2014-09-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 19
    PROPERTY PORN LIMITED - 2013-06-06
    Copse Manor, Woodlands Road East, Virginia Water
    Dissolved Corporate (1 parent)
    Officer
    2012-02-18 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 20
    RAYDEB LLP - 2011-01-10
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 91 - LLP Designated Member → ME
  • 21
    82 Hampton Road West, Hanworth, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ENTERPRISE CLEANING COMPANY (HERTS) LIMITED - 2005-11-28
    HERTS ENTERPRISE CLEANING COMPANY LIMITED - 1985-07-26
    Riding Court House, Riding Court Road, Datchet, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 51 - Director → ME
  • 23
    Riding Court House, Riding Court Road, Datchet, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2023-12-31
    Officer
    2019-02-22 ~ now
    IIF 20 - Director → ME
  • 24
    Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,791 GBP2022-01-31
    Officer
    2016-01-21 ~ dissolved
    IIF 42 - Director → ME
  • 25
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2006-03-28 ~ dissolved
    IIF 40 - Director → ME
  • 26
    Riding Court House, Riding Court Road, Datchet, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2022-11-01 ~ now
    IIF 22 - Director → ME
  • 27
    Suite166 30 Red Lion Street, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,497,833 GBP2015-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
  • 28
    82 Hampton Road West, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 86 - Director → ME
  • 29
    Riding Court House Riding Court Road, Datchet, Slough, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    289,076 GBP2022-03-31
    Officer
    2022-11-01 ~ dissolved
    IIF 74 - Director → ME
  • 30
    PLATINUM PICTURES COMPANY LIMITED - 2016-02-02
    Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Riding Court House, Riding Court Road, Datchet, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-01 ~ dissolved
    IIF 49 - Director → ME
  • 32
    EMPIRE PROPERTY SOLUTIONS LIMITED - 2011-01-10
    Finchfield, West Drive, Virginia Water, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    225,464 GBP2015-04-05
    Officer
    2010-12-02 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 33
    Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -3,216 GBP2023-02-01 ~ 2024-01-31
    Officer
    2016-01-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 34
    Riding Court House Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,811 GBP2023-12-31
    Officer
    2022-08-01 ~ now
    IIF 28 - Director → ME
  • 35
    7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2022-03-14 ~ dissolved
    IIF 54 - Director → ME
  • 36
    SALISBURY FACILITIES MANAGEMENT LIMITED - 2017-12-12
    7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-14 ~ dissolved
    IIF 52 - Director → ME
  • 37
    SOUTH MIDLANDS GROUP PUBLIC LIMITED COMPANY - 2013-02-06
    SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS PUBLIC LIMITED COMPANY - 2013-02-06
    SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITED - 1999-04-01
    82 Hampton Road West, Hanworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2009-10-20 ~ dissolved
    IIF 19 - Director → ME
  • 38
    SUSSEX CLEANING & CARE CO., LIMITED - 1998-10-12
    Riding Court House, Riding Court Road, Datchet, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    180 GBP2023-12-31
    Officer
    2020-03-01 ~ dissolved
    IIF 50 - Director → ME
  • 39
    Craigton House, 133 Barfillan Drive, Glasgow, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    658 GBP2022-01-01 ~ 2022-12-31
    Officer
    2021-11-01 ~ now
    IIF 27 - Director → ME
  • 40
    Unit 5 Haslemere Way, Tramway Industrial Estate, Banbury, Oxon
    Dissolved Corporate (3 parents)
    Officer
    2009-09-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Riding Court House, Riding Court Road, Datchet, Berkshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    36,651 GBP2022-01-01 ~ 2022-12-31
    Officer
    2021-09-01 ~ now
    IIF 44 - Director → ME
Ceased 53

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 9 February 2026 and licensed under the Open Government Licence v3.0.