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

Ray, Mark Stuart, Dr

    Related profiles found in government register
  • Ray, Mark Stuart, Dr
    British dentist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1310 Solihull Parkway, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 1
    • icon of address 512, Wigan Road, Bolton, Lancashire, BL3 4QW, United Kingdom

      IIF 2
    • icon of address Rumworth House, 512 Wigan Road, Bolton, Lancashire, BL3 4QW, England

      IIF 3 IIF 4 IIF 5
    • icon of address Hawthorne House, 17a Hawthorne Drive, Leicester, LE5 6DL, England

      IIF 9
  • Ray, Mark Stuart, Dr
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ray, Mark Stuart
    British dentist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 512, Wigan Road, Bolton, Lancashire, BL3 4QW, United Kingdom

      IIF 21
    • icon of address 78, Chorley New Road, Bolton, BL1 4BY, England

      IIF 22
  • Ray, Mark Stuart
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 23
    • icon of address Rumworth House, 512 Wigan Road, Bolton, Lancashire, BL3 4QW, England

      IIF 24 IIF 25
  • Ray, Mark Stuart, Dr
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Regent Road, Bolton, BL6 4DE, United Kingdom

      IIF 26
  • Dr Mark Stuart Ray
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Mark Stuart Ray
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rumworth House, 512 Wigan Road, Bolton, Lancashire, BL3 4QW, England

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Rumworth House, 512 Wigan Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Rumworth House, 512 Wigan Road, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Rumworth House, 512 Wigan Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,787 GBP2018-03-31
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Carlyle House, 78 Chorley New Road, Bolton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -42,852 GBP2024-11-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 512 Wigan Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RAVAT & RAY DENTAL CARE (BOLTON ONE) LTD - 2019-12-04
    icon of address Rumworth House, 512 Wigan Road, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Rumworth House, 512 Wigan Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 78 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    REVITALISE (BRADFORD) LTD - 2016-09-27
    icon of address Rumworth House, 512 Wigan Road, Bolton, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,684 GBP2018-03-31
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 20 - Director → ME
  • 10
    REVITALIZE (FARNWORTH) LTD - 2017-03-28
    icon of address Rumworth House, 512 Wigan Road, Bolton, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 512 Wigan Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Hawthorne House, 17a Hawthorne Drive, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    364,333 GBP2024-03-31
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 43 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-10 ~ 2020-01-06
    IIF 25 - Director → ME
  • 2
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2020-01-06
    IIF 24 - Director → ME
  • 3
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2020-01-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-19
    IIF 35 - Has significant influence or control OE
  • 4
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -427,159 GBP2023-04-04
    Officer
    icon of calendar 2013-04-03 ~ 2022-04-05
    IIF 26 - LLP Member → ME
  • 5
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,890 GBP2017-03-31
    Officer
    icon of calendar 2015-06-22 ~ 2020-01-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-06
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271,716 GBP2017-03-31
    Officer
    icon of calendar 2014-04-03 ~ 2020-06-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,411 GBP2017-03-31
    Officer
    icon of calendar 2013-09-06 ~ 2020-01-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2019-12-06
    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
  • 8
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    194,754 GBP2017-03-31
    Officer
    icon of calendar 2014-04-03 ~ 2020-01-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-06
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,807 GBP2017-03-31
    Officer
    icon of calendar 2013-09-06 ~ 2020-01-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2019-12-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    527,475 GBP2017-03-31
    Officer
    icon of calendar 2014-04-03 ~ 2020-06-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,488 GBP2017-03-31
    Officer
    icon of calendar 2015-08-21 ~ 2020-06-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2019-12-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,819 GBP2017-03-31
    Officer
    icon of calendar 2013-09-06 ~ 2020-06-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2019-12-06
    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
  • 13
    RAVAT & RAY LIMITED - 2015-02-24
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2013-10-17 ~ 2020-01-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2019-12-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,566 GBP2017-03-31
    Officer
    icon of calendar 2011-02-09 ~ 2020-06-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ 2019-12-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% 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.