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 Raymond John Dyer

    Related profiles found in government register
  • Mr Raymond John Dyer
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset, DT6 6NF, England

      IIF 1
  • Dyer, Raymond John
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset, DT6 6NF, England

      IIF 2
  • Dyer, Raymond John
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 312/314, Bradford Street, Digbeth, Birmingham, B5 6ET

      IIF 3
    • Avocet House, Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, PE21 7NX, United Kingdom

      IIF 4
  • Mr Raymond John Dyer
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312/314, Bradford Street, Digbeth, Birmingham, B5 6ET

      IIF 5
    • Avocet House Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, PE21 7NX, United Kingdom

      IIF 6
    • Meadow Lodge, Wootton Fitzpaine, Bridport, DT6 6NF, England

      IIF 7
    • Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset, DT6 6NF, England

      IIF 8 IIF 9
    • Chappell House, The Green, Datchet, Berkshire, SL9 3EH, United Kingdom

      IIF 10
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 11
  • Dyer, Raymond John
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Lodge, Wootton Fitzpaine, Bridport, DT6 6NF, England

      IIF 12
    • Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset, DT6 6NF, England

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • Unit 9 Propeller Park, Ncr Business Centre, Great Central Way, Neasden, London, NW10 0AB, England

      IIF 15
  • Dyer, Raymond John
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312/314 Bradford Street, Digbeth, Birmingham, B5 6EZ

      IIF 16
    • Meadow Lodge, School Lane, Wootton Fitzpaine, Bridport, DT6 6NF, England

      IIF 17
    • Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset, DT6 6NF, England

      IIF 18
    • Chappell House, The Green, Datchet, Berkshire, SL9 3EH, United Kingdom

      IIF 19
    • 100, Hempsted Lane, Hempsted, Glos, GL2 5JS, England

      IIF 20
    • 166, Prescot Road, St Helens, Merseyside, WA10 3TS

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    312/314 Bradford Street, Digbeth, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-01-31 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    -12,331 GBP2016-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    100 Hempsted Lane, Hempsted, Glos, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-24 ~ dissolved
    IIF 20 - director → ME
  • 5
    Chappell House, The Green, Datchet, Berkshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-10-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,551 GBP2017-10-31
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    Meadow Lodge, Wootton Fitzpaine, Bridport, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    C/o Darbys Limited, 19 The Square, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    444,401 GBP2017-11-30
    Officer
    2014-12-17 ~ 2018-06-07
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 6 - Has significant influence or control OE
  • 2
    BIRMINGHAM MACHINE TOOL SALES (UK) LIMITED - 2003-01-28
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    199,085 GBP2018-01-31
    Officer
    2017-03-02 ~ 2018-08-01
    IIF 16 - director → ME
  • 3
    Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset
    Corporate (1 parent)
    Equity (Company account)
    122,850 GBP2018-01-31
    Officer
    2017-05-11 ~ 2019-03-01
    IIF 17 - director → ME
  • 4
    Moorgate Place, 120 Pall Mall, London, Greater London, England
    Dissolved corporate (3 parents)
    Officer
    2015-04-16 ~ 2016-09-14
    IIF 15 - director → ME
  • 5
    Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-04 ~ 2018-12-21
    IIF 18 - director → ME
  • 6
    Meadow Lodge, Wootton Fitzpaine, Bridport, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    -12,331 GBP2016-09-30
    Officer
    2011-09-07 ~ 2018-12-21
    IIF 2 - director → ME
  • 7
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,551 GBP2017-10-31
    Officer
    2018-03-08 ~ 2018-12-21
    IIF 21 - director → ME
  • 8
    Meadow Lodge, Wootton Fitzpaine, Bridport, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-01 ~ 2018-12-21
    IIF 12 - director → ME
  • 9
    Avocet House Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -258,323 GBP2018-04-30
    Officer
    2016-04-29 ~ 2016-11-23
    IIF 4 - director → ME
  • 10
    WOOTTON FITZPAINE LTD - 2017-06-12
    The Old Post Office, 14 Wootton Fitzpaine, Bridport, Dorset, England
    Corporate (9 parents)
    Equity (Company account)
    357 GBP2024-04-30
    Officer
    2017-04-13 ~ 2018-12-21
    IIF 13 - director → ME
    Person with significant control
    2017-04-13 ~ 2019-04-12
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.