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 Mark Anthony Rayner

    Related profiles found in government register
  • Mr Mark Anthony Rayner
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rochester Mews, Little Ealing Lane, Ealing, London, W5 4EF

      IIF 1
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 2
    • icon of address 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Po6 4tr, PO6 4TR, England

      IIF 3
  • Rayner, Mark Anthony
    British chief operating officer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Milner Road, Comberton, Cambridge, CB23 7DE, United Kingdom

      IIF 4
  • Rayner, Mark Anthony
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 5
  • Rayner, Mark Anthony
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Forge Business Centre, Upper Rose Lane, Palgrave, IP22 1AP, United Kingdom

      IIF 6
    • icon of address 3 Wesley Gate, Queens Road, Reading, Berkshire, \RG1 4AP

      IIF 7
  • Rayner, Mark Anthony
    British fund manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goffs Oak House, East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, England

      IIF 8
  • Rayner, Mark Anthony
    British management consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Milner Road, Milner Road, Comberton, Cambridge, CB23 7DE, England

      IIF 9
    • icon of address 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Po6 4tr, PO6 4TR, England

      IIF 10
  • Rayner, Mark Anthony
    British venture capital born in April 1969

    Registered addresses and corresponding companies
    • icon of address 4 The Paddock, Alconbury, Huntingdon, Cambridgeshire, PE28 4WS

      IIF 11
  • Rayner, Mark Anthony
    British advisor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Railway Cottage, Old North Road, Bourn, Cambridge, CB23 2TZ, United Kingdom

      IIF 12
  • Rayner, Mark Anthony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wasing Pavillion, Wasing House, Aldermaston, Berkshire, RG7 4LY, United Kingdom

      IIF 13
    • icon of address 3 Rochester Mews, Little Ealing Lane, Ealing, London, W5 4EF

      IIF 14
  • Rayner, Mark Anthony
    British director venture capital born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rayner, Mark Anthony
    British director- venture capital born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a Cromwell Road, London, SW7 5BE

      IIF 22
  • Rayner, Mark Anthony
    British investment director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU, United Kingdom

      IIF 23
    • icon of address 52a, Cromwell Road, London, SW7 5BE, England

      IIF 24
  • Rayner, Mark Anthony
    British investment manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rayner, Mark Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 33, Bullrush Lane, Great Cambourne, Cambridge, CB23 6BG, United Kingdom

      IIF 30 IIF 31
  • Rayner, Mark Anthony
    British director- venture capital

    Registered addresses and corresponding companies
    • icon of address 33, Bullrush Lane, Great Cambourne, Cambridge, CB23 6BG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 26 The Slipway Marina Keep, Port Solent, Portsmouth, Po6 4tr, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,910 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    XYLONITE LTD - 2012-11-13
    icon of address 3 Rochester Mews, Little Ealing Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 9 - Director → ME
  • 3
    STELLAMAR CYBER SOLUTIONS LIMITED - 2017-11-29
    THE POLARIS PARTNERSHIP LTD - 2017-08-30
    THE PROS LOCKER LTD - 2013-10-21
    icon of address 3 Rochester Mews Little Ealing Lane, Ealing, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33 GBP2017-05-31
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Goffs Oak House East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 8 - Director → ME
Ceased 21
  • 1
    icon of address 9 Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,558 GBP2020-05-31
    Officer
    icon of calendar 2014-02-03 ~ 2015-05-12
    IIF 12 - Director → ME
  • 2
    FREE2RIDE LIMITED - 2020-08-26
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,555 GBP2024-05-30
    Officer
    icon of calendar 2020-05-18 ~ 2020-12-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-12-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    HALLCO 1024 LIMITED - 2004-09-03
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-18 ~ 2012-01-13
    IIF 7 - Director → ME
  • 4
    QUICONNECT LTD - 2015-04-09
    icon of address C/o Rsm Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -548,255 GBP2019-12-31
    Officer
    icon of calendar 2004-07-21 ~ 2011-11-01
    IIF 24 - Director → ME
  • 5
    M&R 850 LIMITED - 2002-06-05
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2004-05-14 ~ 2012-01-13
    IIF 23 - Director → ME
    icon of calendar 2002-05-30 ~ 2002-12-20
    IIF 11 - Director → ME
  • 6
    icon of address C/o Rsm Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -1,987,042 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2011-03-02 ~ 2012-01-13
    IIF 13 - Director → ME
  • 7
    BMD GROUP LIMITED - 2009-01-16
    icon of address 52a Cromwell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2012-01-13
    IIF 17 - Director → ME
  • 8
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-22 ~ 2011-06-28
    IIF 29 - Director → ME
    icon of calendar 2008-05-22 ~ 2011-03-28
    IIF 31 - Secretary → ME
  • 9
    icon of address Unit 6 Forge Business Centre, Upper Rose Lane, Palgrave, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -151,199 GBP2023-11-30
    Officer
    icon of calendar 2022-05-27 ~ 2023-08-29
    IIF 6 - Director → ME
  • 10
    SEEMANN FORSTER LIMITED - 2006-10-23
    icon of address 52a Cromwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-07 ~ 2012-01-13
    IIF 22 - Director → ME
    icon of calendar 2007-05-07 ~ 2009-01-20
    IIF 32 - Secretary → ME
  • 11
    PALL MALL PARTNERS LIMITED - 1998-04-14
    TECHDEEP LIMITED - 1998-01-28
    icon of address 52a Cromwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-14 ~ 2012-01-13
    IIF 15 - Director → ME
  • 12
    LOTHIAN FIFTY (650) LIMITED - 2000-05-26
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2012-01-13
    IIF 20 - Director → ME
  • 13
    PALL MALL PRIVATE EQUITY LIMITED - 2007-06-22
    icon of address 22 Butt Street, Minchinhampton, Stroud, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-08 ~ 2012-01-13
    IIF 27 - Director → ME
    icon of calendar 2007-02-08 ~ 2009-01-20
    IIF 30 - Secretary → ME
  • 14
    PRIZETYRE LIMITED - 2007-06-22
    icon of address 52a Cromwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2012-01-13
    IIF 16 - Director → ME
  • 15
    icon of address 52a Cromwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-06 ~ 2012-01-13
    IIF 25 - Director → ME
  • 16
    icon of address 52a Cromwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-06 ~ 2012-01-13
    IIF 28 - Director → ME
  • 17
    icon of address 52a Cromwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-02 ~ 2012-01-13
    IIF 26 - Director → ME
  • 18
    icon of address 52a Cromwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ 2012-01-13
    IIF 18 - Director → ME
  • 19
    icon of address 52a Cromwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-16 ~ 2012-01-13
    IIF 19 - Director → ME
  • 20
    icon of address 52a Cromwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2012-01-13
    IIF 21 - Director → ME
  • 21
    icon of address C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2017-11-22
    IIF 4 - 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.