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 Rayner

    Related profiles found in government register
  • Mr Mark Rayner
    British born in September 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 1
  • Mark Rayner
    British born in September 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 2 IIF 3
  • Mark Ronald Rayner
    British born in September 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • 3rd Floor, 207, Regent Street, London, W1B 3HH

      IIF 4
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 5
    • 78 York Street, Marylebone, London, W1H 1DP, United Kingdom

      IIF 6
  • Rayner, Mark
    British businessman born in September 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • Apt.211, 11, Halytska Street, Kyiv, ., Ukraine

      IIF 7
  • Rayner, Mark Ronald
    British businessman born in September 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • 25 Gogolevskaya St, Apt 9, Kyiv, 01054, Ukraine

      IIF 8
  • Rayner, Mark Ronald
    British company director born in September 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • Suite 404, Albany House, 324-326 Regent Street, London, W1B 3HH

      IIF 9
  • Rayner, Mark Ronald
    British director born in September 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 10
  • Rayner, Mark
    British director born in September 1963

    Resident in Ukriane

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 11
  • Rayner, Mark Ronald
    British born in December 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • 78 York Street, Marylebone, London, W1H 1DP, United Kingdom

      IIF 12
  • Ronald Rayner
    British born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • 78 York Street, Marylebone, London, W1H 1DP, United Kingdom

      IIF 13
  • Lord Ronald Rayner
    British born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • Annesley Grange, 2 Rectory Road, North Fambridge, Chelmsford, CM3 6NG

      IIF 14
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 15
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 16
  • Ronald Rayner
    British born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rayner, Ronald
    British entrepreneur born in December 1937

    Registered addresses and corresponding companies
    • 16 Island View Avenue, Friars Cliff, Christchurch, Dorset, BH23 4DS

      IIF 21
  • Rayner, Ronald
    British businessman born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 22
  • Rayner, Ronald, Lord
    British born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rectory Road, North Fambridge, Chelmsford, CM3 6NG, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Annesley Grange, 2 Rectory Road, Chelmsford, CM3 6NG, United Kingdom

      IIF 26
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 27
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 28
  • Rayner, Ronald, Lord
    British company director born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rectory Road, North Fambridge, Chelmsford, CM3 6NG, United Kingdom

      IIF 29
  • Rayner Lord Of Markham Clinton, Mark Ronald
    British businessman born in September 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • No 39 Pushkinskaya Street, Apt 6, Kiev, Ukraine, FOREIGN

      IIF 30
  • Rayner, Mark Ronald, Lord Of Markham Clinton
    British born in September 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • No 39 Pushkinskaya Street, Apt 6, Kiev, FOREIGN, Ukraine

      IIF 31
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 32
  • Rayner, Mark Ronald, Lord Of Markham Clinton
    British businessman born in September 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • 28 Retyarskaya Street, Office 7, 01634, Kiev, Ukraine

      IIF 33
    • No 39 Pushkinskaya Street, Apt 6, Kiev, FOREIGN, Ukraine

      IIF 34 IIF 35 IIF 36
  • Rayner, Mark Ronald, Lord Of Markham Clinton
    British company director born in September 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • No 39 Pushkinskaya Street, Apt 6, Kiev, FOREIGN, Ukraine

      IIF 37
  • Rayner, Mark Ronald, Lord Of Markham Clinton
    British director-finance born in September 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • No 39 Pushkinskaya Street, Apt 6, Kiev, FOREIGN, Ukraine

      IIF 38
  • Rayner, Mark Ronald, Lord Of Markham Clinton
    British entrepreneur born in September 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • No 39 Pushkinskaya Street, Apt 6, Kiev, FOREIGN, Ukraine

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    78 York Street Marylebone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,230 GBP2017-11-30
    Officer
    2016-11-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    ALPHA STEEL TECHNOLOGIES LIMITED - 2006-11-02
    Suite 404 Albany House, 324-326 Regent Street, London
    Active Corporate (2 parents)
    Officer
    2006-10-27 ~ now
    IIF 35 - Director → ME
  • 3
    3rd Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    407,707 GBP2024-02-29
    Officer
    2007-02-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    3rd Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2016-07-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    RED DEVIL FASHIONS LIMITED - 1997-09-01
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,845 GBP2016-05-31
    Officer
    1998-11-02 ~ dissolved
    IIF 38 - Director → ME
  • 6
    3rd Floor 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    497,950 GBP2024-09-30
    Officer
    2018-01-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,236 GBP2015-06-30
    Officer
    2007-06-01 ~ dissolved
    IIF 34 - Director → ME
  • 8
    3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-04-12 ~ dissolved
    IIF 8 - Director → ME
  • 9
    Suite 404 Albany House, 324-326 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-10-12 ~ dissolved
    IIF 37 - Director → ME
  • 10
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,749 GBP2021-08-31
    Person with significant control
    2021-10-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    78 York Street Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    260,967 GBP2024-10-31
    Person with significant control
    2021-08-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    CUT THROAT LANE DEVELOPMENTS LIMITED - 2021-11-11
    3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    131,897 GBP2024-08-31
    Officer
    2016-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Annesley Grange 2 Rectory Road, North Fambridge, Chelmsford
    Active Corporate (1 parent)
    Equity (Company account)
    108,137 GBP2024-07-31
    Officer
    2014-07-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    78 York Street Marylebone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    3rd Floor 207, Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-07-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    3rd Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,528,435 GBP2024-08-31
    Officer
    2007-08-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-08-30 ~ dissolved
    IIF 40 - Director → ME
Ceased 9
  • 1
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    96,297 GBP2023-12-31
    Officer
    2011-08-01 ~ 2022-04-04
    IIF 10 - Director → ME
  • 2
    NOVACHEM INDUSTRIES LTD - 2015-09-30
    3rd Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    310,651 GBP2024-07-31
    Officer
    2001-07-20 ~ 2015-11-05
    IIF 33 - Director → ME
  • 3
    3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-07-13 ~ 2017-07-01
    IIF 5 - Has significant influence or control OE
  • 4
    78 York Street Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    260,967 GBP2024-10-31
    Officer
    2018-03-02 ~ 2021-08-05
    IIF 12 - Director → ME
    2016-10-06 ~ 2018-02-01
    IIF 25 - Director → ME
    Person with significant control
    2016-10-06 ~ 2018-02-01
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Has significant influence or control OE
    2018-02-01 ~ 2021-08-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    MIRATECH UK LIMITED - 2009-07-17
    MIRAPOLIS LIMITED - 2002-01-28
    WETECH LTD - 2000-09-18
    Suite 12, 456-458 Strand, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    2000-06-08 ~ 2009-03-27
    IIF 39 - Director → ME
  • 6
    33 Alfred Place, Fitzrovia, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    347,547 GBP2020-04-30
    Officer
    2003-04-14 ~ 2012-02-01
    IIF 30 - Director → ME
    2012-10-23 ~ 2013-02-25
    IIF 9 - Director → ME
  • 7
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -526,762 GBP2020-03-31
    Officer
    2005-04-05 ~ 2013-11-01
    IIF 36 - Director → ME
  • 8
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -197,343 GBP2020-04-30
    Officer
    2013-04-11 ~ 2017-06-30
    IIF 11 - Director → ME
  • 9
    3rd Floor 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    15,895 GBP2024-02-29
    Officer
    2008-05-12 ~ 2013-06-03
    IIF 22 - Director → ME
    2005-02-01 ~ 2005-08-18
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.