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

Raggett, Brendan L

    Related profiles found in government register
  • Raggett, Brendan L
    British accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Raggett, Brendan L
    British chartered management accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Weywood Lane, Farnham, Surrey, GU9 9DP, United Kingdom

      IIF 12
  • Raggett, Brendan L
    British commercial director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Mandora House, Louise Margaret Road, Aldershot, GU11 2PW, United Kingdom

      IIF 13
  • Raggett, Brendan L
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Branston Adams, Suite 2 Vicoria House, South Street, Farnham, Surrey, GU9 7QU, England

      IIF 14
  • Raggett, Brendan L
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mandora House, Aldershot Enterprise Centre, Louise Margaret Road, Aldershot, Aldershot, GU11 2PW, United Kingdom

      IIF 15
    • icon of address 11, Weywood Lane, Farnham, Surrey, GU9 9DP, United Kingdom

      IIF 16
    • icon of address Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU, England

      IIF 17
  • Raggett, Brendan L
    British finance director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Weywood Lane, Farnham, Surrey, GU9 9DP, United Kingdom

      IIF 18
    • icon of address Hop Fields, Tongham Road, Runfold, Farnham, GU10 1PH, England

      IIF 19 IIF 20
  • Raggett, Brendan Larry
    British accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, West Street, Farnham, Surrey, GU9 7DX

      IIF 21
    • icon of address 29, Balmoral Way, Petersfield, Hampshire, GU32 2HE, England

      IIF 22
  • Raggett, Brendan Larry
    British accountant born in December 1969

    Registered addresses and corresponding companies
    • icon of address 7 Moor Close, Whitehill, Hampshire, GU35 9HX

      IIF 23
  • Raggett, Brendan Larry
    British

    Registered addresses and corresponding companies
    • icon of address 45, West Street, Farnham, Surrey, GU9 7DX

      IIF 24
    • icon of address No 2, Reynolds Street, Fleet, GU51 1LG, England

      IIF 25
  • Raggett, Brendan Larry
    British accountant

    Registered addresses and corresponding companies
    • icon of address 11, Weywood Lane, Farnham, Surrey, GU9 9DP, United Kingdom

      IIF 26
    • icon of address 1, Hillside, Clive, Shrewsbury, Shropshire, SY4 3LG, England

      IIF 27
    • icon of address 7 Moor Close, Whitehill, Hampshire, GU35 9HX

      IIF 28
  • Mr Brendan L Raggett
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Mandora House, Louise Margaret Road, Aldershot, GU11 2PW, United Kingdom

      IIF 29
    • icon of address Mandora House, Aldershot Enterprise Centre, Louise Margaret Road, Aldershot, Aldershot, GU11 2PW, United Kingdom

      IIF 30
    • icon of address 11, Weywood Lane, Farnham, GU9 9DP, England

      IIF 31 IIF 32 IIF 33
    • icon of address 11 Weywood Lane, Farnham, Surrey, GU9 9DP, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Hop Fields, Tongham Road, Runfold, Farnham, GU10 1PH, England

      IIF 38 IIF 39 IIF 40
    • icon of address Hop Fields, Tongham Road, Runfold, Farnham, Surrey, GU10 1PH, England

      IIF 41
    • icon of address Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU, England

      IIF 42
  • Raggett, Brendan Larry

    Registered addresses and corresponding companies
    • icon of address 11, Weywood Lane, Farnham, Surrey, GU9 9DP, United Kingdom

      IIF 43
    • icon of address Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 44
  • Raggett, Brendan

    Registered addresses and corresponding companies
    • icon of address Mandora House, Aldershot Enterprise Centre, Louise Margaret Road, Aldershot, Aldershot, GU11 2PW, United Kingdom

      IIF 45
    • icon of address 11, Weywood Lane, Farnham, GU9 9DP, England

      IIF 46 IIF 47
    • icon of address 11, Weywood Lane, Farnham, GU9 9DP, United Kingdom

      IIF 48
    • icon of address 11 Weywood Lane, Farnham, Surrey, GU9 9DP, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 2, C/o Branston Adams, Suite 2 Victoria House South Street, Farnham, Surrey, GU9 7QU, England

      IIF 61
    • icon of address Hop Fields, 4 Tongham Road, Runfold, Farnham, GU10 1PH, England

      IIF 62
    • icon of address Hop Fields, Tongham Road, Runfold, Farnham, GU10 1PH, England

      IIF 63 IIF 64
    • icon of address Ewert House, Ewert Place, Banbury Road, Oxford, OX2 7SG, United Kingdom

      IIF 65
  • Mr Brendan Raggett
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Weywood Lane, Farnham, GU9 9DP, England

      IIF 66
child relation
Offspring entities and appointments
Active 21
  • 1
    ANNEK SERVICES LIMITED - 2025-02-03
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    383,340 GBP2024-12-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-01-04 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -55,473 GBP2020-10-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 48 - Secretary → ME
  • 3
    icon of address Hop Fields 4 Tongham Road, Runfold, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 54 - Secretary → ME
  • 4
    icon of address Hop Fields Tongham Road, Runfold, Farnham, Surrey, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    26,187 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-09-01 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LIGHT AAS LIMITED - 2014-07-21
    DATAVODE LIMITED - 2014-12-16
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    846,751 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 63 - Secretary → ME
  • 6
    TRUVISTA INVESTMENTS LIMITED - 2015-09-15
    CTFO SOLUTIONS LTD - 2016-09-05
    FREE THINK VENTURES LIMITED - 2016-05-19
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    129 GBP2024-12-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-12-16 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ now
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 7
    PLATINUM PROTOCOL LIMITED - 2022-02-03
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,023,038 GBP2024-12-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 60 - Secretary → ME
  • 8
    ECHO (AI) LIMITED - 2021-08-19
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    109,866 GBP2024-12-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 44 - Secretary → ME
  • 9
    PRIORA LIMITED - 2018-01-26
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    213,416 GBP2024-12-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 53 - Secretary → ME
  • 10
    icon of address Hop Fields 4 Tongham Road, Runfold, Farnham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    4,220 GBP2024-05-31
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 62 - Secretary → ME
  • 11
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    134 GBP2024-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-02-24 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    MOPOD LIMITED - 2019-12-30
    THE SPRINGBOARD NETWORK LIMITED - 2017-04-13
    PROPAGANDA POD LTD - 2019-10-09
    PROPAGANDA POD LTD - 2020-06-02
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,303 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2014-12-16 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Hillside, Clive, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    62,414 GBP2024-12-30
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 27 - Secretary → ME
  • 14
    MOPOD LIMITED - 2020-05-30
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    1,016 GBP2024-12-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Cedars Coach House Enborne Street, Enborne, Newbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 43 - Secretary → ME
  • 16
    360 LICENSING LIMITED - 2011-05-06
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,371 GBP2024-12-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-01-01 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    162 GBP2024-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-11-02 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    4,861 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 50 - Secretary → ME
  • 19
    icon of address Hop Fields 4 Tongham Road, Runfold, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 56 - Secretary → ME
  • 20
    DATA RESTITUTION LIMITED - 2024-11-11
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2023-04-03 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 21
    BASH CONSULTING LIMITED - 2013-04-09
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    30,011 GBP2024-03-31
    Officer
    icon of calendar 2003-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -55,473 GBP2020-10-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-12-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2021-12-31
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    WOOD AS NEW LTD - 2017-04-05
    icon of address 4410, Po Box 4410 Cardiff, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,007 GBP2018-02-28
    Officer
    icon of calendar 2008-10-01 ~ 2017-04-06
    IIF 5 - Director → ME
    icon of calendar 2008-10-01 ~ 2017-04-06
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,482 GBP2024-03-31
    Officer
    icon of calendar 2007-09-20 ~ 2008-05-27
    IIF 23 - Director → ME
    icon of calendar 2007-09-20 ~ 2011-01-02
    IIF 28 - Secretary → ME
  • 4
    BLACK AND BLUE UK LIMITED - 2011-07-12
    icon of address Unit 2 Christy Estate, Ivy Road, Aldershot, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -9,600 GBP2019-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2012-07-01
    IIF 6 - Director → ME
  • 5
    GLOBAL SPECIALIST PROJECTS LIMITED - 2020-03-10
    CIQ MANAGEMENT LIMITED - 2012-03-19
    COLLABORATIVE IQ LTD - 2010-02-10
    CLOR CONSULTING LIMITED - 2007-08-10
    icon of address 10 The Edge, Clowes Street, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,203 GBP2020-09-30
    Officer
    icon of calendar 2006-11-23 ~ 2010-03-31
    IIF 21 - Director → ME
    icon of calendar 2006-11-23 ~ 2010-03-31
    IIF 24 - Secretary → ME
  • 6
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    134 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-02-24
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    MOPOD LIMITED - 2019-12-30
    THE SPRINGBOARD NETWORK LIMITED - 2017-04-13
    PROPAGANDA POD LTD - 2019-10-09
    PROPAGANDA POD LTD - 2020-06-02
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,303 GBP2024-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2015-01-01
    IIF 12 - Director → ME
  • 8
    MPHARMA MEDIA LIMITED - 2015-11-17
    TRUVISTA SOLUTIONS LIMITED - 2015-09-15
    icon of address Ewert House, Ewert Place, Oxford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,322 GBP2015-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2015-06-30
    IIF 3 - Director → ME
    icon of calendar 2014-12-16 ~ 2017-07-01
    IIF 49 - Secretary → ME
  • 9
    icon of address 1 Hillside, Clive, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    62,414 GBP2024-12-30
    Officer
    icon of calendar 2008-09-01 ~ 2013-04-01
    IIF 1 - Director → ME
  • 10
    OPTIMISE PHARMA LIMITED - 2022-05-25
    icon of address 26 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,584 GBP2024-11-30
    Officer
    icon of calendar 2016-06-17 ~ 2017-07-13
    IIF 65 - Secretary → ME
  • 11
    icon of address Suite 2 Victoria House, South Street, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -167,807 GBP2024-03-31
    Officer
    icon of calendar 2022-10-01 ~ 2024-01-01
    IIF 47 - Secretary → ME
  • 12
    BG T-SHIRTS LIMITED - 2012-02-29
    WANTATSHIRT LIMITED - 2017-05-04
    icon of address 320 Garratt Lane, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -4,830 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2010-12-31 ~ 2013-08-22
    IIF 16 - Director → ME
  • 13
    UOVA SI LTD - 2022-02-10
    icon of address Verulam Advisory Second Floor New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-04-30
    Officer
    icon of calendar 2020-11-01 ~ 2022-01-31
    IIF 14 - Director → ME
    icon of calendar 2020-11-01 ~ 2022-09-30
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2022-01-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    OCTOPUS STRATEGIES LIMITED - 2002-02-28
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,536 GBP2025-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2010-11-30
    IIF 22 - Director → ME
  • 15
    icon of address Hop Fields 4 Tongham Road, Runfold, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ 2025-01-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ 2025-01-10
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-02-22 ~ 2024-01-01
    IIF 55 - Secretary → ME
  • 17
    icon of address 2 Bluebell Walk, Stockton Park, Fleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316 GBP2023-05-31
    Officer
    icon of calendar 2007-05-03 ~ 2023-07-18
    IIF 11 - Director → ME
    icon of calendar 2007-05-03 ~ 2023-07-18
    IIF 25 - Secretary → 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.