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

Borras, Raymond Duncan

    Related profiles found in government register
  • Borras, Raymond Duncan
    British builder born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Salar House, Campfield Road, St. Albans, Hertfordshire, AL1 5HT

      IIF 1
  • Borras, Raymond Duncan
    British comapny director barras constr born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Salar House, 61 Campfield Road, St Albans, Hertfordshire, AL1 5HT

      IIF 2
  • Borras, Raymond Duncan
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Place Farm, Wheathampstead, Hertfordshire, AL4 8SB

      IIF 3
    • icon of address 1 Salar House, 61 Campfield Road, St. Albans, AL1 5HT

      IIF 4
    • icon of address 1 Salar House, Campfield Road, St. Albans, Hertfordshire, AL1 5HT

      IIF 5
    • icon of address 2, Salar House, Campfield Road, St. Albans, Hertfordshire, AL1 5HT, England

      IIF 6
    • icon of address Riverside House 1 Place Farm, Wheathampstead, St. Albans, Hertfordshire, AL4 8SB

      IIF 7
    • icon of address Under Oakford, Laurelsfield, St. Albans, Hertfordshire, AL3 4BZ

      IIF 8 IIF 9 IIF 10
  • Borras, Raymond Duncan
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Salar House, 61 Campfield Road, St. Albans, Hertfordshire, AL1 5HT

      IIF 11
    • icon of address 1, Salar House, Campfield Road, St. Albans, AL1 5HT, United Kingdom

      IIF 12 IIF 13
    • icon of address 1 Salar House, Campfield Road, St. Albans, Hertfordshire, AL1 5HT, United Kingdom

      IIF 14
    • icon of address Riverside House, 1 Place Farm, Wheathampstead, St. Albans, AL4 8SB, United Kingdom

      IIF 15
    • icon of address Under Oakford, Laurelsfield, St. Albans, Hertfordshire, AL3 4BZ

      IIF 16
    • icon of address Unit 1, Salar House, 61 Campfield Road, St. Albans, AL1 5HT

      IIF 17
  • Borras, Raymond Duncan
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Salar House, 61 Campfield Road, St Albans, Hertfordshire, AL1 5HT, England

      IIF 18
  • Borras, Raymond Duncan
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Salar House, 61 Campfield Road, St Albans, Hertfordshire, AL1 5HT

      IIF 19
  • Borras, Rae
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Salar House, 61 Campfield Road, St. Albans, AL1 5HT, United Kingdom

      IIF 20
  • Mr Raymond Duncan Borras
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Larkswood Close, Aspley Guise, Milton Keynes, MK17 8FR, England

      IIF 21
    • icon of address 1, Salar House, Campfield Road, St. Albans, AL1 5HT, United Kingdom

      IIF 22 IIF 23
  • Borras, Raymond Duncan
    British company director

    Registered addresses and corresponding companies
    • icon of address Under Oakford, Laurelsfield, St. Albans, Hertfordshire, AL3 4BZ

      IIF 24
  • Borras, Rae
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Salar House, Campfield Road, St. Albans, AL1 5HT, United Kingdom

      IIF 25
  • Raymond Duncan Borras
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Salar House, 61 Campfield Road, St Albans, Hertfordshire, AL1 5HT

      IIF 26
  • Mr Rae Borras
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Salar House, 61 Campfield Road, St Albans, Hertfordshire, AL1 5HT

      IIF 27
    • icon of address 1, Salar House, Campfield Road, St. Albans, AL1 5HT

      IIF 28
    • icon of address 1 Salar House, Campfield Road, St. Albans, AL1 5HT, United Kingdom

      IIF 29
    • icon of address Riverside House, 1 Place Farm, Wheathampstead, St. Albans, AL4 8SB

      IIF 30
    • icon of address Unit 1, Salar House, 61 Campfield Road, St. Albans, AL1 5HT

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    R. BORRAS CONSTRUCTION LIMITED - 2013-07-31
    LINPLACE LIMITED - 1981-12-31
    icon of address 1 Salar House, Campfield Road, St. Albans, Hertfordshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    11,355,844 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 2
    BORRAS HOLDINGS LIMITED - 2001-08-02
    icon of address 1 Salar House, Campfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-04 ~ dissolved
    IIF 5 - Director → ME
  • 3
    B.G.H LIMITED - 2018-01-03
    icon of address 1 Salar House, Campfield Road, St. Albans
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    38,937 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1, Salar House, 61 Campfield Road, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    RBC PROPERTY INVESTMENTS LIMITED - 2011-05-13
    icon of address 1 Salar House, 61 Campfield Road, St. Albans
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,114,831 GBP2025-03-31
    Officer
    icon of calendar 2000-02-21 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 1 Salar House, 61 Campfield Road, St. Albans
    Dissolved Corporate (3 parents)
    Equity (Company account)
    140 GBP2024-03-31
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 1 Salar House, 61 Campfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -580 GBP2017-07-31
    Officer
    icon of calendar 1999-07-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Salar House, Campfield Road, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Riverside House 1 Place Farm, Wheathampstead, St. Albans
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,597,791 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Riverside House 1 Place Farm, Wheathampstead, St. Albans, Hertfordshire
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    10,063,052 GBP2024-12-31
    Officer
    icon of calendar 2001-07-05 ~ now
    IIF 7 - Director → ME
  • 11
    WESSEX CHALK STREAM AND RIVERS TRUST - 2020-01-31
    icon of address The Granary Phillips Lane, Stratford Sub Castle, Salisbury, Wiltshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 1 Salar House, Campfield Road, St Albans, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,009 GBP2025-03-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    B.G.H LIMITED - 2018-01-03
    icon of address 1 Salar House, Campfield Road, St. Albans
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    38,937 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Right to appoint or remove directors OE
    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
  • 2
    icon of address 1 Salar House, Campfield Road, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -2,421 GBP2024-12-31
    Officer
    icon of calendar 2014-11-03 ~ 2015-11-02
    IIF 14 - Director → ME
  • 3
    BEDFORDSHIRE & HERTFORDSHIRE CONSTRUCTION TRAINING LIMITED - 2008-05-20
    icon of address Neville House, Marsh Road, Luton
    Active Corporate (5 parents)
    Equity (Company account)
    124,255 GBP2024-12-31
    Officer
    icon of calendar 1999-11-16 ~ 2008-12-09
    IIF 9 - Director → ME
    icon of calendar 2001-11-22 ~ 2008-12-09
    IIF 24 - Secretary → ME
  • 4
    BEDFORDSHIRE & HERTFORDSHIRE BUILDING SAFETY GROUP LIMITED - 1993-06-22
    icon of address C/o Watermill Accounting Limited Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,637 GBP2024-12-31
    Officer
    icon of calendar 1999-03-24 ~ 2011-01-28
    IIF 8 - Director → ME
  • 5
    icon of address Riverside House, Place Farm, Wheathampstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2022-10-11
    IIF 3 - Director → ME
  • 6
    icon of address 6 Larkswood Close Larkswood Close, Aspley Guise, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-12 ~ 2018-10-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2018-10-08
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    icon of address 17a - 19c Kingsmead, Cuffley, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2023-04-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2023-04-26
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-08-14 ~ 2014-12-31
    IIF 18 - Director → ME
  • 9
    GLOBERANGE LIMITED - 2006-06-20
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,834,292 GBP2025-03-31
    Officer
    icon of calendar 2006-04-18 ~ 2007-12-31
    IIF 16 - Director → ME
    icon of calendar 2009-10-12 ~ 2025-07-03
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.