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

Raynham, Alan John

    Related profiles found in government register
  • Raynham, Alan John
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F20, Stirling House, Denny End Road, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 1
    • icon of address Old School House, Burgoynes Road, Impington, Cambridge, CB24 9NB, United Kingdom

      IIF 2
    • icon of address Old School House, Burgoynes Road, Impington, Cambridge, Cambridgeshire, CB24 9NB, United Kingdom

      IIF 3
  • Raynham, Alan John
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School House, Burgoynes Road, Impington, Cambridge, CB24 9NB, United Kingdom

      IIF 4
    • icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, CF10 1DY, Wales

      IIF 5
    • icon of address The Warehouse, Covent Drive, Waterbeach, Cambridge, CB25 9QT, United Kingdom

      IIF 6 IIF 7
    • icon of address The Warehouse, Convent Drive, Waterbeach, Cambridge, Cambridgeshire, CB25 9QT, United Kingdom

      IIF 8 IIF 9
  • Raynham, Alan John
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Convent Drive, Waterbeach, Cambridge, Cambridgeshire, CB25 9QT

      IIF 10
  • Raynham, Alan John
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Primrose Lane, Waterbeach, Cambridge, Cambridgeshire, CB25 9TZ

      IIF 11
  • Mr Alan John Raynham
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F20, Stirling House, Denny End Road, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 12
    • icon of address Old School House, Burgoynes Road, Impington, Cambridge, CB24 9NB, United Kingdom

      IIF 13 IIF 14
    • icon of address Old School House, Burgoynes Road, Impington, Cambridge, Cambridgeshire, CB24 9NB, United Kingdom

      IIF 15
    • icon of address The Warehouse, Covent Drive, Waterbeach, Cambridge, CB25 9QT, United Kingdom

      IIF 16 IIF 17
    • icon of address The Warehouse, Convent Drive, Waterbeach, Cambridge, Cambridgeshire, CB25 9QT, United Kingdom

      IIF 18 IIF 19
  • Raynham, Alan John
    British

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Convent Drive, Waterbeach, Cambridge, Cambridgeshire, CB25 9QT

      IIF 20
  • Raynham, Alan John
    British director

    Registered addresses and corresponding companies
    • icon of address Old School House, Burgoynes Road, Impington, Cambridge, CB24 9NB, United Kingdom

      IIF 21
  • Mr Alan John Raynham
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Convent Drive, Waterbeach, Cambridge, Cambridgeshire, CB25 9QT

      IIF 22
  • Raynham, Alan John

    Registered addresses and corresponding companies
    • icon of address Old School House, Burgoynes Road, Impington, Cambridge, CB24 9NB, United Kingdom

      IIF 23
    • icon of address The Warehouse, Convent Drive, Waterbeach, Cambridge, CB25 9QT, England

      IIF 24
    • icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, CF10 1DY, Wales

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Old School House Burgoynes Road, Impington, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-09-11 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Old School House Burgoynes Road, Impington, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    KISTRUCK PROPERTIES LIMITED - 2005-09-27
    icon of address The Warehouse, Convent Drive, Waterbeach, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    36,699 GBP2023-11-30
    Officer
    icon of calendar 2003-03-10 ~ now
    IIF 4 - Director → ME
    icon of calendar 2003-03-10 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Warehouse, Convent Drive, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address The Warehouse Convent Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    77,869 GBP2024-07-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-01-13 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Warehouse Convent Drive, Waterbeach, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,512 GBP2024-01-29
    Officer
    icon of calendar 1999-05-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2000-03-10 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address F20, Stirling House, Denny End Road, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,355 GBP2024-09-30
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2025-01-07
    IIF 5 - Director → ME
  • 2
    icon of address 68 King Street, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,323 GBP2025-04-30
    Officer
    icon of calendar 2003-10-10 ~ 2006-03-20
    IIF 11 - Director → ME
  • 3
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    16,374 GBP2022-05-31
    Officer
    icon of calendar 2020-05-12 ~ 2024-10-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2022-08-30
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    PANTHER IP LTD - 2025-04-03
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,012,606 GBP2022-01-31
    Officer
    icon of calendar 2020-01-13 ~ 2025-01-07
    IIF 6 - Director → ME
    icon of calendar 2020-01-13 ~ 2025-01-07
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2022-08-30
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.