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

Hanslip, Raymond

    Related profiles found in government register
  • Hanslip, Raymond
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Newtown Road, Warsash, Southampton, SO31 9GB, England

      IIF 1
  • Hanslip, Raymond John
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monks Brook, St. Cross Business Park, Newport, Isle Of Wight, PO30 5WN, England

      IIF 2
    • icon of address 58, Newtown Road, Warsash, Southampton, Hampshire, SO31 9GB, United Kingdom

      IIF 3
    • icon of address Brookfield, Brook Avenue, Warsash, Southampton, Hampshire, SO31 9HR, United Kingdom

      IIF 4
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 5
  • Hanslip, Raymond John
    British developer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield, Brook Avenue, Warsash, Southampton, Hampshire, SO31 9HR, United Kingdom

      IIF 6
  • Hanslip, Raymond John
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield Brook Avenue, Warsash, Southampton, Hampshire, SO31 9HN

      IIF 7 IIF 8 IIF 9
    • icon of address Brookfield, Brook Avenue, Warsash, Southampton, Hampshire, SO31 9HR, United Kingdom

      IIF 12
  • Hanslip, Raymond John
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Chatfield Lodge, Newport, Isle Of Wight, PO30 1XR, England

      IIF 13
    • icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, PO30 5WB, United Kingdom

      IIF 14
    • icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, PO30 5WN, England

      IIF 15 IIF 16
    • icon of address 58, Newtown Road, Warsash, Southampton, Hampshire, SO31 9GB, England

      IIF 17
  • Hanslip, Raymond John
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, PO30 5WB, England

      IIF 18
    • icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, PO30 5WB, United Kingdom

      IIF 19
  • Hanslip, Raymond John
    British property developer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, PO30 5WB, England

      IIF 20
  • Mr Raymond Hanslip
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Binnacle House, Cawtes Reach, Warsash, Southampton, Hampshire, SO31 9EA, United Kingdom

      IIF 21
  • Mr Raymond John Hanslip
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ

      IIF 22
  • Ray Hanslip
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Newtown Road, Warsash, Southampton, SO31 9GB, England

      IIF 23
  • Mr Raymond Hanslip
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, PO30 5WB, United Kingdom

      IIF 24
  • Mr Raymond John Hanslip
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, England

      IIF 25
    • icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, PO30 5WB, England

      IIF 26
    • icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, PO30 5WN, England

      IIF 27
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-18
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 58 Newtown Road, Warsash, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,874,790 GBP2024-04-30
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 17 - Director → ME
  • 3
    R HANSLIP DEVELOPMENTS LTD. - 2016-09-28
    icon of address 58 Grooms Newtown Road, Warsash, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,340,805 GBP2024-04-30
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 5 Seaview Bay, Pier Road, Seaview, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Monks Brook, St. Cross Business Park, Newport, Isle Of Wight
    Active Corporate (4 parents)
    Equity (Company account)
    22,157 GBP2024-10-31
    Officer
    icon of calendar 2008-10-14 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 26 - Has significant influence or controlOE
  • 8
    icon of address Tower House, Parkstone Road, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,467,419 GBP2024-03-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,479,772 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 58 Newtown Road, Warsash, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address C/o Leonard Curtis 2nd Floor, 40 Queen Square, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 58 Newtown Road Warsash, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,017 GBP2024-04-30
    Officer
    icon of calendar 2015-04-26 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,577 GBP2024-03-31
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Units 3 & 4 Shelley Farm, Shelley Lane Ower, Romsey, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address 58 Newtown Road, Warsash, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,874,790 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-03-26
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address 25 Ringwood Road, Alderholt, Dorset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,794,210 GBP2024-04-05
    Officer
    icon of calendar 1999-11-11 ~ 2002-04-06
    IIF 7 - Director → ME
  • 3
    REACHCHAIN LIMITED - 1988-01-27
    icon of address Monks Brook, St Cross Business Park, Newport, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    470,836 GBP2025-04-06
    Officer
    icon of calendar 1996-10-24 ~ 2002-04-07
    IIF 11 - Director → ME
  • 4
    icon of address Tower House, Parkstone Road, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,467,419 GBP2024-03-31
    Officer
    icon of calendar 1999-08-12 ~ 2002-07-31
    IIF 10 - Director → ME
  • 5
    icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,017 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2025-06-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    WORTHYFUTURE PROPERTY MANAGEMENT LIMITED - 1989-05-16
    icon of address 30 Chatfield Lodge, Newport, Isle Of Wight, England
    Active Corporate (7 parents)
    Equity (Company account)
    244,493 GBP2024-06-30
    Officer
    icon of calendar 2021-03-25 ~ 2023-02-21
    IIF 13 - Director → ME
  • 7
    icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,577 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-29 ~ 2025-06-05
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.