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

Heasman, Raymond George

    Related profiles found in government register
  • Heasman, Raymond George
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 1
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 2
    • icon of address 68, Kings House, 8 Queens Gardens, Hove, BN3 1TL, England

      IIF 3
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 4
    • icon of address C/o Hillier Hopkins Llp, Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 5
  • Heasman, Raymond George
    British civil engineer born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shelleys Follys, Cooksbridge, East Sussex, BN8 4SU

      IIF 6 IIF 7
    • icon of address Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, MK9 1JL, England

      IIF 8
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 9
  • Heasman, Raymond George
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Heasman, Raymond George
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, MK9 1JL, England

      IIF 14
  • Heasman, Raymond George
    British engineer born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, MK9 1JL, England

      IIF 15
  • Heasman, Raymond George
    born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shellys Folley, Cooksbridge, Lewes, East Sussex, BN8 4SU, United Kingdom

      IIF 16
  • Heasman, Raymond George
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Kings House, 8 Queens Gardens, Hove, BN3 2QU, United Kingdom

      IIF 17
  • Heasman, Raymond George
    British civil engineer born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, MK9 1JL, England

      IIF 18 IIF 19
  • Heasman, Raymond George
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, MK9 1JL, England

      IIF 20
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 21
  • Heasman, Raymond George
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, MK9 1JL, England

      IIF 22
  • Heasman, Raymond George
    born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shelleys Folly, Cooksbridge, Lewes, East Sussex, BN8 4SU, United Kingdom

      IIF 23
  • Heasman, Raymond George
    British company director

    Registered addresses and corresponding companies
    • icon of address Shelleys Follys, Cooksbridge, East Sussex, BN8 4SU

      IIF 24
  • Mr Raymond George Heasman
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, MK9 1JL, England

      IIF 25 IIF 26 IIF 27
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 29
    • icon of address C/o Hillier Hopkins Llp, Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 30
  • Mr Raymond George Heasman
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings House, Flat 68 Kings House, 8 Queens Gardens, Hove, BN3 2QU, England

      IIF 31
  • Raymond George Heasman
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 14 - Director → ME
  • 2
    BLACK DOG HILL VINEYARD LTD - 2014-05-28
    BLACK DOG HILL WINES LIMITED - 2014-05-16
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    84,960 GBP2024-03-31
    Officer
    icon of calendar 2015-08-02 ~ now
    IIF 1 - Director → ME
  • 3
    GRAMM INNOVATIONS LIMITED - 2006-06-26
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,430,377 GBP2024-06-30
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    GRAMM CONSTRUCTION MANAGEMENT LIMITED - 2000-04-27
    icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-06-30
    Officer
    icon of calendar 1997-11-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GRAMM BARRIER SYSTEMS LIMITED - 2006-06-26
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,091 GBP2018-06-30
    Officer
    icon of calendar 2003-05-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    INTERLINK RAIL LIMITED - 2000-04-27
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-01 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 10 - Director → ME
  • 9
    SHIELD ENVIRONMENTAL & SECURITY LTD - 2004-10-06
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,559 GBP2023-12-30
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    TEEL PROPERTIES LIMITED - 2007-03-19
    GRAMM PARTNERSHIP CLIFTON LIMITED - 2007-04-02
    icon of address Shelton House, 4 High Street, Woburn Sands, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 18 - Director → ME
  • 12
    BLACKDOG HILL VINEYARD LLP - 2014-04-22
    icon of address Ground Floor, 1-7 Station Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 13
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 31 - Has significant influence or controlOE
  • 14
    icon of address Ridgeland House, 165 Dyke Road, Hove, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 17 - Director → ME
  • 15
    BEAUTIFUL STYLES LIMITED - 1990-11-29
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    275,054 GBP2022-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    287,779 GBP2016-04-10
    Officer
    icon of calendar 2003-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address C/o Hillier Hopkins Llp, Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    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
Ceased 6
  • 1
    GRAMM PARTNERSHIP HOUSING LIMITED - 2012-06-20
    icon of address Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2006-05-11 ~ 2008-12-19
    IIF 11 - Director → ME
  • 2
    GRAMM INNOVATIONS LIMITED - 2006-06-26
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,430,377 GBP2024-06-30
    Officer
    icon of calendar 2006-06-02 ~ 2010-08-24
    IIF 12 - Director → ME
  • 3
    GRAMM BARRIER SYSTEMS LIMITED - 2006-06-26
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,091 GBP2018-06-30
    Officer
    icon of calendar 1997-10-01 ~ 1998-10-26
    IIF 6 - Director → ME
  • 4
    INTERLINK RAIL LIMITED - 2000-04-27
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2001-01-01
    IIF 24 - Secretary → ME
  • 5
    BLACKDOG HILL VINEYARD LLP - 2014-04-22
    icon of address Ground Floor, 1-7 Station Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2011-11-16
    IIF 23 - LLP Designated Member → ME
  • 6
    icon of address Magog House, Chase Park Road, Yardley Hastings, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2016-03-30
    IIF 8 - 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.